London
W1U 1QX
Director Name | Chloe Barker |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2023(24 years, 4 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 November 2014(15 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Michael Geoffrey Leach |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Dynevor Road Richmond Surrey TW10 6PF |
Director Name | Ms Alison Kay Jarvis |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 78 Northchurch Road London N1 3NY |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Ms Alison Kay Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 78 Northchurch Road London N1 3NY |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Stephen William Bond |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushbury House Winchcombe Cheltenham Gloucestershire GL54 5AE Wales |
Director Name | Mr Peter James Bond |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shipton Oliffe Manor Shipton Oliffe Andoversford Gloucestershire GL54 4HZ Wales |
Secretary Name | Mr Michael Geoffrey Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Dynevor Road Richmond Surrey TW10 6PF |
Director Name | Trevor Ronald Larman |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(4 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 11 March 2008) |
Role | Managing Director |
Correspondence Address | 8 Towbury Court Kilmore Lane Twyning Gloucester Gloucestershire GL20 6EN Wales |
Director Name | Mr Steven David Smith |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 May 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Woodgate Close Charlton Kings Cheltenham Gloucestershire GL52 6UW Wales |
Secretary Name | Mr Steven David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Woodgate Close Charlton Kings Cheltenham Gloucestershire GL52 6UW Wales |
Director Name | Geoffrey Bernard Williams |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Broadmead Haymes Drive Cleeve Hill Cheltenham GL52 3QQ Wales |
Director Name | Mr Christopher Greenhill |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Richard Christopher Mintern |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(13 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gloucestershire Airport Staverton Cheltenham Gloucestershire England And Wales GL51 6SP Wales |
Director Name | Mr Luis Inigo Moreno-Ventas |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 April 2013(13 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 23 August 2013) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SP Wales |
Director Name | Mr Andrea Cicero |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 April 2013(13 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 23 August 2013) |
Role | Chief Financial Officer |
Country of Residence | Spain |
Correspondence Address | Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SP Wales |
Secretary Name | Mr Luis Inigo Moreno-Ventas |
---|---|
Status | Resigned |
Appointed | 31 May 2013(14 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 November 2014) |
Role | Company Director |
Correspondence Address | Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SP Wales |
Director Name | Mr David Wilson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2015) |
Role | Director Of Contracts |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Arthur William Russell |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 August 2013(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 April 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Timothy Shattock |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 December 2014(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Nicholas Paul Hawkes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(16 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr David Frank Plester |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2015(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Babcock International Group Gloucestershire Airpor Staverton Cheltenham Gloucestershire GL51 6SP Wales |
Director Name | Mrs Alexandra Helen Pentecost |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Richard Edward Alexander Youngs |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2018(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Phillip James Craig |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mrs Hayley Louise Belmore |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2020(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Babcock Mission Critical Services Gloucestershire Staverton Cheltenham Gloucestershire GL51 6SP Wales |
Director Name | Ms Nebahat Arslan |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(20 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 October 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Website | bondaviationgroup.com |
---|
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.7m at £1 | Bond Aviation Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £45,875,000 |
Gross Profit | £10,012,000 |
Net Worth | £16,719,000 |
Cash | £4,356,000 |
Current Liabilities | £10,918,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Security assignment Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property in respect to bolkow BO105 dbs aircraft with s/no S.135/914 . see image for full details. Fully Satisfied |
---|---|
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Security assignment Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property in respect to bolkow BO105 dbs aircraft with s/no S41/913 . see image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Security assignment Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property in respect to bolkow BO105 dbs aircraft with s/no S34/912 . see image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Deed of debenture Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
5 August 2015 | Delivered on: 20 August 2015 Satisfied on: 22 September 2015 Persons entitled: Thames Valley Air Ambulance (Leasing) Limited Classification: A registered charge Particulars: One airbus H135T3 helicopter, serial number 1189, registration mark g-tval, engine mark/model turboneca arrius 2B2+, engine serial numbers 32872 and 32873. Fully Satisfied |
17 December 2013 | Delivered on: 17 December 2013 Satisfied on: 24 February 2014 Persons entitled: Midlands Air Ambulance Charity Classification: A registered charge Particulars: One EC135T2E aircraft serial number 1144 with 2 turbomeca arrius 2B2 engines registered g-omaa. Notification of addition to or amendment of charge. Fully Satisfied |
15 July 2013 | Delivered on: 20 July 2013 Satisfied on: 16 July 2014 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Particulars: 110 stobcross road, glasgow. Fully Satisfied |
9 May 2013 | Delivered on: 13 May 2013 Satisfied on: 16 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 100 stobcross road, glasgiow (GLA38114); SE32 and SE 33 (gloucestershire airport limited's south east camp, gloucestershire airport) (GR238254) and hangar and helipad (henstridge airport, henstridge south somerset) (ws 48292). notification of addition to or amendment of charge. Fully Satisfied |
28 July 2011 | Delivered on: 6 August 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC, as Security Trustee for the Finance Parties (The Security Trustee) Classification: Standard security executed on 25 july 2011 Secured details: All monies due or to become due from any obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects known as 110 stobcross road, glasgow, t/no: GLA38114. Fully Satisfied |
16 July 1999 | Delivered on: 21 July 1999 Satisfied on: 24 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company. Fully Satisfied |
2 June 2011 | Delivered on: 8 June 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: An amendment deed Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in and to the land and property at 110 stobcross road glasgow see image for full details. Fully Satisfied |
2 June 2011 | Delivered on: 6 June 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mortgaged property being all that l/h land and property k/a sites SE32 and SE33 at south east camp gloucestershire airport staverton cheltenham t/n GR238254 and any buildings, fixtures, fittings, fixed plant or machinery see image for full details. Fully Satisfied |
13 May 2011 | Delivered on: 18 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: An accounts charge Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge each of the relevant charged accounts and all its right, title, interest and benefit present and future therein and thereto see image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The aircraft being bolkow bo 105DBS-4 s/no S.738 and all right title and interest in the aircraft. See image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The aircraft being bolkow bo 105DBS-4 s/no 2.138/911 and all right title and interest in the aircraft. See image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The aircraft being bolkow bo 105DBS-4 s/no S.135/914 and all right title and interest in the aircraft. See image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The aircraft being bolkow bo 105DBS-4 s/no S.41/913 and all right title and interest in the aircraft. See image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The aircraft being bolkow bo 105DBS-4 s/no S.34/912 and all right title and interest in the aircraft. See image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Security assignment Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property in respect to bolkow BO105 dbs aircraft with s/no S738 . see image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Security assignment Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property in respect to bolkow BO105 dbs aircraft with s/no S138/911 . see image for full details. Fully Satisfied |
16 July 1999 | Delivered on: 21 July 1999 Satisfied on: 24 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee under or in connection with this mortgage or in any other way whatever. Particulars: Eurocopter (mbb) bo 105 series helicopters: model: bo 105DB, serial no: S.20, year: 1971, registration: g-azor. Model: bo 105DB, serial no: S.36, year: 1972, registration: g-bamf. (See form 395 for further details charged).. See the mortgage charge document for full details. Fully Satisfied |
4 April 2008 | Delivered on: 15 April 2008 Persons entitled: Bank of Scotland PLC Classification: Charge over accounts Secured details: All monies due or to become due from bond aviation group limited under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's rights which it now has and all of the rights which it obtains at any time in the future in the account and in any rights accruing to, derived from or otherwise connected with them (including proceeds, insurances, guarantees and security) see image for full details. Outstanding |
20 February 2002 | Delivered on: 21 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a sites SE32 and SE33 goucestershire airport, staverton t/no. GR238254. Outstanding |
13 September 2021 | Delivered on: 16 September 2021 Persons entitled: Tvpx Aircraft Solutions Inc. (As Owner Trustee) Classification: A registered charge Outstanding |
30 July 2021 | Delivered on: 5 August 2021 Persons entitled: Tvpx Aircraft Solutions Inc. (As Owner Trustee) Classification: A registered charge Outstanding |
20 March 2019 | Delivered on: 27 March 2019 Persons entitled: Iris Helicopter Leasing 2 Limited Classification: A registered charge Outstanding |
25 February 2000 | Delivered on: 8 September 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security which was presented for registration in scotland on 4TH september 2000 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold interest in the subjects known as and forming clyde heliport,scottish exhibition and conference centre,glasgow; t/no gla 38114. Outstanding |
1 December 2016 | Delivered on: 2 December 2016 Persons entitled: Vertical Aviation No. 2 Limited Classification: A registered charge Outstanding |
1 December 2016 | Delivered on: 2 December 2016 Persons entitled: Vertical Aviation No. 2 Limited Classification: A registered charge Outstanding |
26 October 2016 | Delivered on: 28 October 2016 Persons entitled: Vertical Aviation No.2 Limited Classification: A registered charge Outstanding |
7 September 2016 | Delivered on: 19 September 2016 Persons entitled: Vertical Aviation No.2 Limited Classification: A registered charge Outstanding |
18 September 2015 | Delivered on: 24 September 2015 Persons entitled: Lloyds Bank Leasing (No.6) Limited Classification: A registered charge Outstanding |
17 February 2021 | Full accounts made up to 31 March 2020 (34 pages) |
---|---|
15 October 2020 | Termination of appointment of Nebahat Arslan as a director on 15 October 2020 (1 page) |
15 October 2020 | Appointment of Mr Stephen Ward as a director on 15 October 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
1 April 2020 | Appointment of Ms Nebahat Arslan as a director on 1 April 2020 (2 pages) |
1 April 2020 | Termination of appointment of Alexandra Helen Pentecost as a director on 31 March 2020 (1 page) |
5 February 2020 | Appointment of Mrs Hayley Louise Belmore as a director on 4 February 2020 (2 pages) |
5 February 2020 | Termination of appointment of Richard Edward Alexander Youngs as a director on 4 February 2020 (1 page) |
12 December 2019 | Full accounts made up to 31 March 2019 (33 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
1 April 2019 | Appointment of Mr Phillip Craig as a director on 1 April 2019 (2 pages) |
1 April 2019 | Termination of appointment of David Frank Plester as a director on 1 April 2019 (1 page) |
27 March 2019 | Registration of charge 037760340030, created on 20 March 2019 (20 pages) |
14 January 2019 | Director's details changed for Mrs Alexandra Helen Pentecost on 14 January 2019 (2 pages) |
14 November 2018 | Full accounts made up to 31 March 2018 (32 pages) |
22 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
17 May 2018 | Termination of appointment of Timothy Shattock as a director on 4 May 2018 (1 page) |
17 May 2018 | Appointment of Mr Richard Edward Alexander Youngs as a director on 4 May 2018 (2 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (31 pages) |
5 July 2017 | Termination of appointment of Nicholas Paul Hawkes as a director on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Nicholas Paul Hawkes as a director on 30 June 2017 (1 page) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (34 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (34 pages) |
2 December 2016 | Registration of charge 037760340028, created on 1 December 2016 (18 pages) |
2 December 2016 | Registration of charge 037760340029, created on 1 December 2016 (19 pages) |
2 December 2016 | Registration of charge 037760340028, created on 1 December 2016 (18 pages) |
2 December 2016 | Registration of charge 037760340029, created on 1 December 2016 (19 pages) |
28 October 2016 | Registration of charge 037760340027, created on 26 October 2016 (18 pages) |
28 October 2016 | Registration of charge 037760340027, created on 26 October 2016 (18 pages) |
19 September 2016 | Registration of charge 037760340026, created on 7 September 2016 (18 pages) |
19 September 2016 | Registration of charge 037760340026, created on 7 September 2016 (18 pages) |
9 September 2016 | Director's details changed for Nicholas Paul Hawkes on 9 September 2016 (2 pages) |
9 September 2016 | Director's details changed for Nicholas Paul Hawkes on 9 September 2016 (2 pages) |
26 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
10 May 2016 | Director's details changed for Mr David Frank Plester on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr David Frank Plester on 10 May 2016 (2 pages) |
22 April 2016 | Resolutions
|
22 April 2016 | Change of name notice (2 pages) |
22 April 2016 | Change of name notice (2 pages) |
22 April 2016 | Resolutions
|
6 January 2016 | Appointment of Mrs Alexandra Helen Pentecost as a director on 31 December 2015 (2 pages) |
6 January 2016 | Termination of appointment of David Wilson as a director on 31 December 2015 (1 page) |
6 January 2016 | Appointment of Mrs Alexandra Helen Pentecost as a director on 31 December 2015 (2 pages) |
6 January 2016 | Termination of appointment of David Wilson as a director on 31 December 2015 (1 page) |
2 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
24 September 2015 | Registration of charge 037760340025, created on 18 September 2015 (22 pages) |
24 September 2015 | Registration of charge 037760340025, created on 18 September 2015 (22 pages) |
22 September 2015 | Satisfaction of charge 037760340024 in full (1 page) |
22 September 2015 | Satisfaction of charge 037760340024 in full (1 page) |
20 August 2015 | Registration of charge 037760340024, created on 5 August 2015 (19 pages) |
20 August 2015 | Registration of charge 037760340024, created on 5 August 2015 (19 pages) |
20 August 2015 | Registration of charge 037760340024, created on 5 August 2015 (19 pages) |
10 July 2015 | Appointment of David Frank Plester as a director on 26 June 2015 (2 pages) |
10 July 2015 | Appointment of David Frank Plester as a director on 26 June 2015 (2 pages) |
22 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
18 May 2015 | Termination of appointment of Richard Christopher Mintern as a director on 18 May 2015 (1 page) |
18 May 2015 | Appointment of Nicholas Paul Hawkes as a director on 18 May 2015 (2 pages) |
18 May 2015 | Appointment of Nicholas Paul Hawkes as a director on 18 May 2015 (2 pages) |
18 May 2015 | Termination of appointment of Richard Christopher Mintern as a director on 18 May 2015 (1 page) |
7 April 2015 | Termination of appointment of Arthur William Russell as a director on 2 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Arthur William Russell as a director on 2 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Arthur William Russell as a director on 2 April 2015 (1 page) |
19 December 2014 | Appointment of Timothy Shattock as a director on 19 December 2014 (2 pages) |
19 December 2014 | Appointment of Timothy Shattock as a director on 19 December 2014 (2 pages) |
19 December 2014 | Appointment of Mr Richard Christopher Mintern as a director on 1 June 2012 (2 pages) |
19 December 2014 | Appointment of Mr Richard Christopher Mintern as a director on 1 June 2012 (2 pages) |
19 December 2014 | Termination of appointment of Richard Christopher Mintern as a director on 19 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Christopher Greenhill as a director on 19 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Christopher Greenhill as a director on 19 December 2014 (1 page) |
19 December 2014 | Appointment of Mr Richard Christopher Mintern as a director on 1 June 2012 (2 pages) |
19 December 2014 | Termination of appointment of Richard Christopher Mintern as a director on 19 December 2014 (1 page) |
14 November 2014 | Termination of appointment of Luis Inigo Moreno-Ventas as a secretary on 14 November 2014 (1 page) |
14 November 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
14 November 2014 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 14 November 2014 (2 pages) |
14 November 2014 | Registered office address changed from Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SP to 33 Wigmore Street London England W1U 1QX on 14 November 2014 (1 page) |
14 November 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
14 November 2014 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 14 November 2014 (2 pages) |
14 November 2014 | Registered office address changed from Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SP to 33 Wigmore Street London England W1U 1QX on 14 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Luis Inigo Moreno-Ventas as a secretary on 14 November 2014 (1 page) |
29 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
24 September 2014 | Auditor's resignation (2 pages) |
24 September 2014 | Auditor's resignation (2 pages) |
16 July 2014 | Satisfaction of charge 037760340021 in full (1 page) |
16 July 2014 | Satisfaction of charge 037760340021 in full (1 page) |
16 July 2014 | Satisfaction of charge 037760340022 in full (1 page) |
16 July 2014 | Satisfaction of charge 037760340022 in full (1 page) |
28 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
24 February 2014 | Satisfaction of charge 037760340023 in full (1 page) |
24 February 2014 | Satisfaction of charge 037760340023 in full (1 page) |
17 December 2013 | Registration of charge 037760340023 (17 pages) |
17 December 2013 | Registration of charge 037760340023 (17 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
29 August 2013 | Appointment of Mr David Wilson as a director (2 pages) |
29 August 2013 | Termination of appointment of Steven Smith as a secretary (1 page) |
29 August 2013 | Termination of appointment of Steven Smith as a director (1 page) |
29 August 2013 | Termination of appointment of Steven Smith as a director (1 page) |
29 August 2013 | Termination of appointment of Andrea Cicero as a director (1 page) |
29 August 2013 | Appointment of Mr Luis Inigo Moreno-Ventas as a secretary (1 page) |
29 August 2013 | Termination of appointment of Luis Moreno-Ventas as a director (1 page) |
29 August 2013 | Appointment of Mr Luis Inigo Moreno-Ventas as a secretary (1 page) |
29 August 2013 | Appointment of Mr Arthur William Russell as a director (2 pages) |
29 August 2013 | Appointment of Mr David Wilson as a director (2 pages) |
29 August 2013 | Termination of appointment of Steven Smith as a secretary (1 page) |
29 August 2013 | Termination of appointment of Luis Moreno-Ventas as a director (1 page) |
29 August 2013 | Termination of appointment of Andrea Cicero as a director (1 page) |
29 August 2013 | Appointment of Mr Arthur William Russell as a director (2 pages) |
20 July 2013 | Registration of charge 037760340022 (13 pages) |
20 July 2013 | Registration of charge 037760340022 (13 pages) |
13 June 2013 | Appointment of Mr Andrea Cicero as a director (2 pages) |
13 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Appointment of Mr Andrea Cicero as a director (2 pages) |
6 June 2013 | Appointment of Mr Luis Inigo Moreno-Ventas as a director (2 pages) |
6 June 2013 | Appointment of Mr Luis Inigo Moreno-Ventas as a director (2 pages) |
30 May 2013 | Satisfaction of charge 13 in full (4 pages) |
30 May 2013 | Satisfaction of charge 17 in full (4 pages) |
30 May 2013 | Satisfaction of charge 16 in full (4 pages) |
30 May 2013 | Satisfaction of charge 10 in full (4 pages) |
30 May 2013 | Satisfaction of charge 10 in full (4 pages) |
30 May 2013 | Satisfaction of charge 12 in full (4 pages) |
30 May 2013 | Satisfaction of charge 6 in full (4 pages) |
30 May 2013 | Satisfaction of charge 11 in full (4 pages) |
30 May 2013 | Satisfaction of charge 14 in full (4 pages) |
30 May 2013 | Satisfaction of charge 7 in full (4 pages) |
30 May 2013 | Satisfaction of charge 20 in full (4 pages) |
30 May 2013 | Satisfaction of charge 12 in full (4 pages) |
30 May 2013 | Satisfaction of charge 11 in full (4 pages) |
30 May 2013 | Satisfaction of charge 8 in full (4 pages) |
30 May 2013 | Satisfaction of charge 15 in full (4 pages) |
30 May 2013 | Satisfaction of charge 18 in full (4 pages) |
30 May 2013 | Satisfaction of charge 6 in full (4 pages) |
30 May 2013 | Satisfaction of charge 15 in full (4 pages) |
30 May 2013 | Satisfaction of charge 9 in full (4 pages) |
30 May 2013 | Satisfaction of charge 8 in full (4 pages) |
30 May 2013 | Satisfaction of charge 16 in full (4 pages) |
30 May 2013 | Satisfaction of charge 9 in full (4 pages) |
30 May 2013 | Satisfaction of charge 14 in full (4 pages) |
30 May 2013 | Satisfaction of charge 18 in full (4 pages) |
30 May 2013 | Satisfaction of charge 17 in full (4 pages) |
30 May 2013 | Satisfaction of charge 19 in full (4 pages) |
30 May 2013 | Satisfaction of charge 7 in full (4 pages) |
30 May 2013 | Satisfaction of charge 20 in full (4 pages) |
30 May 2013 | Satisfaction of charge 19 in full (4 pages) |
30 May 2013 | Satisfaction of charge 13 in full (4 pages) |
13 May 2013 | Registration of charge 037760340021 (51 pages) |
13 May 2013 | Registration of charge 037760340021 (51 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
8 August 2012 | Termination of appointment of Geoffrey Williams as a director (1 page) |
8 August 2012 | Appointment of Mr Richard Christopher Mintern as a director (2 pages) |
8 August 2012 | Appointment of Mr Richard Christopher Mintern as a director (2 pages) |
8 August 2012 | Termination of appointment of Geoffrey Williams as a director (1 page) |
8 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (22 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (22 pages) |
4 January 2012 | Resolutions
|
4 January 2012 | Resolutions
|
21 December 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
21 December 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
6 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 20 (11 pages) |
6 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 20 (11 pages) |
5 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Termination of appointment of Stephen Bond as a director (1 page) |
5 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Termination of appointment of Peter Bond as a director (1 page) |
5 July 2011 | Termination of appointment of Peter Bond as a director (1 page) |
5 July 2011 | Termination of appointment of Stephen Bond as a director (1 page) |
20 June 2011 | Termination of appointment of Peter Bond as a director (1 page) |
20 June 2011 | Termination of appointment of Stephen Bond as a director (1 page) |
20 June 2011 | Termination of appointment of Peter Bond as a director (1 page) |
20 June 2011 | Termination of appointment of Stephen Bond as a director (1 page) |
8 June 2011 | Duplicate mortgage certificatecharge no:18 (28 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 19 (29 pages) |
8 June 2011 | Duplicate mortgage certificatecharge no:18 (28 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 19 (29 pages) |
6 June 2011 | Particulars of a mortgage or charge / charge no: 18 (27 pages) |
6 June 2011 | Particulars of a mortgage or charge / charge no: 18 (27 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 17 (29 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 17 (29 pages) |
9 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
9 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
9 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
9 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
9 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
9 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 10 (28 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 14 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 12 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 7 (28 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 10 (28 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 13 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 14 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 8 (28 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 6 (31 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 16 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 12 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 11 (28 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 16 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 6 (31 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 8 (28 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 11 (28 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 9 (28 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 15 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 9 (28 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 13 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 7 (28 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 15 (29 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (21 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (21 pages) |
8 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Appointment of Mr Christopher Greenhill as a director (2 pages) |
21 April 2010 | Appointment of Mr Christopher Greenhill as a director (2 pages) |
17 December 2009 | Full accounts made up to 31 March 2009 (22 pages) |
17 December 2009 | Full accounts made up to 31 March 2009 (22 pages) |
10 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
5 January 2009 | Full accounts made up to 31 March 2008 (22 pages) |
5 January 2009 | Full accounts made up to 31 March 2008 (22 pages) |
10 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
22 April 2008 | Declaration of assistance for shares acquisition (13 pages) |
22 April 2008 | Declaration of assistance for shares acquisition (13 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
15 April 2008 | Appointment terminated director trevor larman (1 page) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 April 2008 | Appointment terminated director trevor larman (1 page) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
15 November 2007 | Full accounts made up to 31 March 2007 (23 pages) |
15 November 2007 | Full accounts made up to 31 March 2007 (23 pages) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2007 | Return made up to 19/05/07; no change of members (8 pages) |
11 June 2007 | Return made up to 19/05/07; no change of members (8 pages) |
14 February 2007 | Resolutions
|
14 February 2007 | Resolutions
|
20 December 2006 | Full accounts made up to 31 March 2006 (25 pages) |
20 December 2006 | Full accounts made up to 31 March 2006 (25 pages) |
1 June 2006 | Return made up to 19/05/06; full list of members
|
1 June 2006 | Return made up to 19/05/06; full list of members
|
14 November 2005 | Full accounts made up to 31 March 2005 (22 pages) |
14 November 2005 | Full accounts made up to 31 March 2005 (22 pages) |
7 June 2005 | Return made up to 19/05/05; full list of members (8 pages) |
7 June 2005 | Return made up to 19/05/05; full list of members (8 pages) |
19 August 2004 | Full accounts made up to 31 March 2004 (24 pages) |
19 August 2004 | Full accounts made up to 31 March 2004 (24 pages) |
13 August 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
13 August 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
14 June 2004 | Return made up to 19/05/04; full list of members (9 pages) |
14 June 2004 | Return made up to 19/05/04; full list of members (9 pages) |
15 April 2004 | Resolutions
|
15 April 2004 | Resolutions
|
20 October 2003 | Director's particulars changed (1 page) |
20 October 2003 | Director's particulars changed (1 page) |
20 October 2003 | Director's particulars changed (1 page) |
20 October 2003 | Director's particulars changed (1 page) |
18 August 2003 | Full accounts made up to 31 March 2003 (24 pages) |
18 August 2003 | Full accounts made up to 31 March 2003 (24 pages) |
21 May 2003 | Return made up to 19/05/03; full list of members (9 pages) |
21 May 2003 | Return made up to 19/05/03; full list of members (9 pages) |
4 December 2002 | Full accounts made up to 31 March 2002 (20 pages) |
4 December 2002 | Full accounts made up to 31 March 2002 (20 pages) |
2 September 2002 | Ad 12/06/02--------- £ si 166666@1=166666 £ ic 1500000/1666666 (2 pages) |
2 September 2002 | Ad 12/06/02--------- £ si 166666@1=166666 £ ic 1500000/1666666 (2 pages) |
2 September 2002 | Resolutions
|
2 September 2002 | Resolutions
|
11 June 2002 | Return made up to 19/05/02; full list of members
|
11 June 2002 | Return made up to 19/05/02; full list of members
|
4 March 2002 | Auditor's resignation (1 page) |
4 March 2002 | Auditor's resignation (1 page) |
21 February 2002 | Particulars of mortgage/charge (3 pages) |
21 February 2002 | Particulars of mortgage/charge (3 pages) |
18 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
15 February 2002 | Secretary resigned;director resigned (1 page) |
15 February 2002 | Secretary resigned;director resigned (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: 5 fitzroy house 18-20 grafton street london W1S 4DZ (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: 5 fitzroy house 18-20 grafton street london W1S 4DZ (1 page) |
13 February 2002 | Return made up to 19/05/01; full list of members
|
13 February 2002 | Return made up to 19/05/01; full list of members
|
23 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
10 August 2001 | Return made up to 19/05/00; full list of members; amend (7 pages) |
10 August 2001 | Return made up to 19/05/00; full list of members; amend (7 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
12 December 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
12 December 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
8 September 2000 | Particulars of mortgage/charge (4 pages) |
8 September 2000 | Particulars of mortgage/charge (4 pages) |
21 June 2000 | Return made up to 19/05/00; full list of members (7 pages) |
21 June 2000 | Return made up to 19/05/00; full list of members (7 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Ad 14/07/99--------- £ si 750000@1=750000 £ ic 750000/1500000 (2 pages) |
6 August 1999 | Ad 19/05/99--------- £ si 749998@1=749998 £ ic 2/750000 (2 pages) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | Ad 19/05/99--------- £ si 749998@1=749998 £ ic 2/750000 (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Ad 14/07/99--------- £ si 750000@1=750000 £ ic 750000/1500000 (2 pages) |
3 August 1999 | Company name changed springwells LIMITED\certificate issued on 03/08/99 (2 pages) |
3 August 1999 | Company name changed springwells LIMITED\certificate issued on 03/08/99 (2 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Particulars of mortgage/charge (4 pages) |
21 July 1999 | Particulars of mortgage/charge (4 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Director resigned (1 page) |
27 May 1999 | Secretary resigned;director resigned (1 page) |
27 May 1999 | Secretary resigned;director resigned (1 page) |
27 May 1999 | New secretary appointed;new director appointed (2 pages) |
27 May 1999 | Registered office changed on 27/05/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | New secretary appointed;new director appointed (2 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | Registered office changed on 27/05/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 May 1999 | New director appointed (2 pages) |
19 May 1999 | Incorporation (15 pages) |
19 May 1999 | Incorporation (15 pages) |