Company NameBabcock Mission Critical Services Onshore Limited
DirectorsStephen Ward and Chloe Barker
Company StatusActive
Company Number03776034
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)
Previous NamesSpringwells Limited and Bond Air Services Limited

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Stephen Ward
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(21 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameChloe Barker
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(24 years, 4 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed14 November 2014(15 years, 6 months after company formation)
Appointment Duration9 years, 5 months
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Michael Geoffrey Leach
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Dynevor Road
Richmond
Surrey
TW10 6PF
Director NameMs Alison Kay Jarvis
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address78 Northchurch Road
London
N1 3NY
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMs Alison Kay Jarvis
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address78 Northchurch Road
London
N1 3NY
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Stephen William Bond
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(2 weeks, 1 day after company formation)
Appointment Duration11 years, 11 months (resigned 28 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushbury House
Winchcombe
Cheltenham
Gloucestershire
GL54 5AE
Wales
Director NameMr Peter James Bond
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(1 month, 3 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 28 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShipton Oliffe Manor
Shipton Oliffe
Andoversford
Gloucestershire
GL54 4HZ
Wales
Secretary NameMr Michael Geoffrey Leach
NationalityBritish
StatusResigned
Appointed14 July 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 04 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Dynevor Road
Richmond
Surrey
TW10 6PF
Director NameTrevor Ronald Larman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(4 months, 4 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 11 March 2008)
RoleManaging Director
Correspondence Address8 Towbury Court
Kilmore Lane Twyning
Gloucester
Gloucestershire
GL20 6EN
Wales
Director NameMr Steven David Smith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(2 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Woodgate Close
Charlton Kings
Cheltenham
Gloucestershire
GL52 6UW
Wales
Secretary NameMr Steven David Smith
NationalityBritish
StatusResigned
Appointed04 February 2002(2 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Woodgate Close
Charlton Kings
Cheltenham
Gloucestershire
GL52 6UW
Wales
Director NameGeoffrey Bernard Williams
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(8 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBroadmead
Haymes Drive Cleeve Hill
Cheltenham
GL52 3QQ
Wales
Director NameMr Christopher Greenhill
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(10 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Richard Christopher Mintern
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(13 years after company formation)
Appointment Duration2 years, 11 months (resigned 18 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGloucestershire Airport Staverton
Cheltenham
Gloucestershire
England And Wales
GL51 6SP
Wales
Director NameMr Luis Inigo Moreno-Ventas
Date of BirthJune 1976 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed23 April 2013(13 years, 11 months after company formation)
Appointment Duration4 months (resigned 23 August 2013)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressGloucestershire Airport
Staverton
Cheltenham
Gloucestershire
GL51 6SP
Wales
Director NameMr Andrea Cicero
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed23 April 2013(13 years, 11 months after company formation)
Appointment Duration4 months (resigned 23 August 2013)
RoleChief Financial Officer
Country of ResidenceSpain
Correspondence AddressGloucestershire Airport
Staverton
Cheltenham
Gloucestershire
GL51 6SP
Wales
Secretary NameMr Luis Inigo Moreno-Ventas
StatusResigned
Appointed31 May 2013(14 years after company formation)
Appointment Duration1 year, 5 months (resigned 14 November 2014)
RoleCompany Director
Correspondence AddressGloucestershire Airport
Staverton
Cheltenham
Gloucestershire
GL51 6SP
Wales
Director NameMr David Wilson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(14 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2015)
RoleDirector Of Contracts
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Arthur William Russell
Date of BirthJune 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed23 August 2013(14 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 April 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameTimothy Shattock
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed19 December 2014(15 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameNicholas Paul Hawkes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(16 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr David Frank Plester
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(16 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBabcock International Group Gloucestershire Airpor
Staverton
Cheltenham
Gloucestershire
GL51 6SP
Wales
Director NameMrs Alexandra Helen Pentecost
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(16 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Richard Edward Alexander Youngs
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(18 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Phillip James Craig
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(19 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMrs Hayley Louise Belmore
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2020(20 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBabcock Mission Critical Services Gloucestershire
Staverton
Cheltenham
Gloucestershire
GL51 6SP
Wales
Director NameMs Nebahat Arslan
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(20 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 October 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX

Contact

Websitebondaviationgroup.com

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.7m at £1Bond Aviation Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£45,875,000
Gross Profit£10,012,000
Net Worth£16,719,000
Cash£4,356,000
Current Liabilities£10,918,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month from now)

Charges

28 April 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2015Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2011Delivered 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 1999Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 1999Delivered 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 2008Delivered 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 2002Delivered 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 2021Delivered on: 16 September 2021
Persons entitled: Tvpx Aircraft Solutions Inc. (As Owner Trustee)

Classification: A registered charge
Outstanding
30 July 2021Delivered on: 5 August 2021
Persons entitled: Tvpx Aircraft Solutions Inc. (As Owner Trustee)

Classification: A registered charge
Outstanding
20 March 2019Delivered on: 27 March 2019
Persons entitled: Iris Helicopter Leasing 2 Limited

Classification: A registered charge
Outstanding
25 February 2000Delivered 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 2016Delivered on: 2 December 2016
Persons entitled: Vertical Aviation No. 2 Limited

Classification: A registered charge
Outstanding
1 December 2016Delivered on: 2 December 2016
Persons entitled: Vertical Aviation No. 2 Limited

Classification: A registered charge
Outstanding
26 October 2016Delivered on: 28 October 2016
Persons entitled: Vertical Aviation No.2 Limited

Classification: A registered charge
Outstanding
7 September 2016Delivered on: 19 September 2016
Persons entitled: Vertical Aviation No.2 Limited

Classification: A registered charge
Outstanding
18 September 2015Delivered on: 24 September 2015
Persons entitled: Lloyds Bank Leasing (No.6) Limited

Classification: A registered charge
Outstanding

Filing History

17 February 2021Full accounts made up to 31 March 2020 (34 pages)
15 October 2020Termination of appointment of Nebahat Arslan as a director on 15 October 2020 (1 page)
15 October 2020Appointment of Mr Stephen Ward as a director on 15 October 2020 (2 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
1 April 2020Appointment of Ms Nebahat Arslan as a director on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of Alexandra Helen Pentecost as a director on 31 March 2020 (1 page)
5 February 2020Appointment of Mrs Hayley Louise Belmore as a director on 4 February 2020 (2 pages)
5 February 2020Termination of appointment of Richard Edward Alexander Youngs as a director on 4 February 2020 (1 page)
12 December 2019Full accounts made up to 31 March 2019 (33 pages)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
1 April 2019Appointment of Mr Phillip Craig as a director on 1 April 2019 (2 pages)
1 April 2019Termination of appointment of David Frank Plester as a director on 1 April 2019 (1 page)
27 March 2019Registration of charge 037760340030, created on 20 March 2019 (20 pages)
14 January 2019Director's details changed for Mrs Alexandra Helen Pentecost on 14 January 2019 (2 pages)
14 November 2018Full accounts made up to 31 March 2018 (32 pages)
22 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
17 May 2018Termination of appointment of Timothy Shattock as a director on 4 May 2018 (1 page)
17 May 2018Appointment of Mr Richard Edward Alexander Youngs as a director on 4 May 2018 (2 pages)
5 January 2018Full accounts made up to 31 March 2017 (31 pages)
5 July 2017Termination of appointment of Nicholas Paul Hawkes as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Nicholas Paul Hawkes as a director on 30 June 2017 (1 page)
23 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
18 December 2016Full accounts made up to 31 March 2016 (34 pages)
18 December 2016Full accounts made up to 31 March 2016 (34 pages)
2 December 2016Registration of charge 037760340028, created on 1 December 2016 (18 pages)
2 December 2016Registration of charge 037760340029, created on 1 December 2016 (19 pages)
2 December 2016Registration of charge 037760340028, created on 1 December 2016 (18 pages)
2 December 2016Registration of charge 037760340029, created on 1 December 2016 (19 pages)
28 October 2016Registration of charge 037760340027, created on 26 October 2016 (18 pages)
28 October 2016Registration of charge 037760340027, created on 26 October 2016 (18 pages)
19 September 2016Registration of charge 037760340026, created on 7 September 2016 (18 pages)
19 September 2016Registration of charge 037760340026, created on 7 September 2016 (18 pages)
9 September 2016Director's details changed for Nicholas Paul Hawkes on 9 September 2016 (2 pages)
9 September 2016Director's details changed for Nicholas Paul Hawkes on 9 September 2016 (2 pages)
26 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,666,666
(6 pages)
26 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,666,666
(6 pages)
10 May 2016Director's details changed for Mr David Frank Plester on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Mr David Frank Plester on 10 May 2016 (2 pages)
22 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-14
(3 pages)
22 April 2016Change of name notice (2 pages)
22 April 2016Change of name notice (2 pages)
22 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-14
(3 pages)
6 January 2016Appointment of Mrs Alexandra Helen Pentecost as a director on 31 December 2015 (2 pages)
6 January 2016Termination of appointment of David Wilson as a director on 31 December 2015 (1 page)
6 January 2016Appointment of Mrs Alexandra Helen Pentecost as a director on 31 December 2015 (2 pages)
6 January 2016Termination of appointment of David Wilson as a director on 31 December 2015 (1 page)
2 January 2016Full accounts made up to 31 March 2015 (21 pages)
2 January 2016Full accounts made up to 31 March 2015 (21 pages)
24 September 2015Registration of charge 037760340025, created on 18 September 2015 (22 pages)
24 September 2015Registration of charge 037760340025, created on 18 September 2015 (22 pages)
22 September 2015Satisfaction of charge 037760340024 in full (1 page)
22 September 2015Satisfaction of charge 037760340024 in full (1 page)
20 August 2015Registration of charge 037760340024, created on 5 August 2015 (19 pages)
20 August 2015Registration of charge 037760340024, created on 5 August 2015 (19 pages)
20 August 2015Registration of charge 037760340024, created on 5 August 2015 (19 pages)
10 July 2015Appointment of David Frank Plester as a director on 26 June 2015 (2 pages)
10 July 2015Appointment of David Frank Plester as a director on 26 June 2015 (2 pages)
22 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,666,666
(5 pages)
22 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,666,666
(5 pages)
18 May 2015Termination of appointment of Richard Christopher Mintern as a director on 18 May 2015 (1 page)
18 May 2015Appointment of Nicholas Paul Hawkes as a director on 18 May 2015 (2 pages)
18 May 2015Appointment of Nicholas Paul Hawkes as a director on 18 May 2015 (2 pages)
18 May 2015Termination of appointment of Richard Christopher Mintern as a director on 18 May 2015 (1 page)
7 April 2015Termination of appointment of Arthur William Russell as a director on 2 April 2015 (1 page)
7 April 2015Termination of appointment of Arthur William Russell as a director on 2 April 2015 (1 page)
7 April 2015Termination of appointment of Arthur William Russell as a director on 2 April 2015 (1 page)
19 December 2014Appointment of Timothy Shattock as a director on 19 December 2014 (2 pages)
19 December 2014Appointment of Timothy Shattock as a director on 19 December 2014 (2 pages)
19 December 2014Appointment of Mr Richard Christopher Mintern as a director on 1 June 2012 (2 pages)
19 December 2014Appointment of Mr Richard Christopher Mintern as a director on 1 June 2012 (2 pages)
19 December 2014Termination of appointment of Richard Christopher Mintern as a director on 19 December 2014 (1 page)
19 December 2014Termination of appointment of Christopher Greenhill as a director on 19 December 2014 (1 page)
19 December 2014Termination of appointment of Christopher Greenhill as a director on 19 December 2014 (1 page)
19 December 2014Appointment of Mr Richard Christopher Mintern as a director on 1 June 2012 (2 pages)
19 December 2014Termination of appointment of Richard Christopher Mintern as a director on 19 December 2014 (1 page)
14 November 2014Termination of appointment of Luis Inigo Moreno-Ventas as a secretary on 14 November 2014 (1 page)
14 November 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
14 November 2014Appointment of Babcock Corporate Secretaries Limited as a secretary on 14 November 2014 (2 pages)
14 November 2014Registered 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 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
14 November 2014Appointment of Babcock Corporate Secretaries Limited as a secretary on 14 November 2014 (2 pages)
14 November 2014Registered 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 2014Termination of appointment of Luis Inigo Moreno-Ventas as a secretary on 14 November 2014 (1 page)
29 September 2014Full accounts made up to 31 December 2013 (20 pages)
29 September 2014Full accounts made up to 31 December 2013 (20 pages)
24 September 2014Auditor's resignation (2 pages)
24 September 2014Auditor's resignation (2 pages)
16 July 2014Satisfaction of charge 037760340021 in full (1 page)
16 July 2014Satisfaction of charge 037760340021 in full (1 page)
16 July 2014Satisfaction of charge 037760340022 in full (1 page)
16 July 2014Satisfaction of charge 037760340022 in full (1 page)
28 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,666,666
(5 pages)
28 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,666,666
(5 pages)
24 February 2014Satisfaction of charge 037760340023 in full (1 page)
24 February 2014Satisfaction of charge 037760340023 in full (1 page)
17 December 2013Registration of charge 037760340023 (17 pages)
17 December 2013Registration of charge 037760340023 (17 pages)
1 October 2013Full accounts made up to 31 December 2012 (19 pages)
1 October 2013Full accounts made up to 31 December 2012 (19 pages)
29 August 2013Appointment of Mr David Wilson as a director (2 pages)
29 August 2013Termination of appointment of Steven Smith as a secretary (1 page)
29 August 2013Termination of appointment of Steven Smith as a director (1 page)
29 August 2013Termination of appointment of Steven Smith as a director (1 page)
29 August 2013Termination of appointment of Andrea Cicero as a director (1 page)
29 August 2013Appointment of Mr Luis Inigo Moreno-Ventas as a secretary (1 page)
29 August 2013Termination of appointment of Luis Moreno-Ventas as a director (1 page)
29 August 2013Appointment of Mr Luis Inigo Moreno-Ventas as a secretary (1 page)
29 August 2013Appointment of Mr Arthur William Russell as a director (2 pages)
29 August 2013Appointment of Mr David Wilson as a director (2 pages)
29 August 2013Termination of appointment of Steven Smith as a secretary (1 page)
29 August 2013Termination of appointment of Luis Moreno-Ventas as a director (1 page)
29 August 2013Termination of appointment of Andrea Cicero as a director (1 page)
29 August 2013Appointment of Mr Arthur William Russell as a director (2 pages)
20 July 2013Registration of charge 037760340022 (13 pages)
20 July 2013Registration of charge 037760340022 (13 pages)
13 June 2013Appointment of Mr Andrea Cicero as a director (2 pages)
13 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
13 June 2013Appointment of Mr Andrea Cicero as a director (2 pages)
6 June 2013Appointment of Mr Luis Inigo Moreno-Ventas as a director (2 pages)
6 June 2013Appointment of Mr Luis Inigo Moreno-Ventas as a director (2 pages)
30 May 2013Satisfaction of charge 13 in full (4 pages)
30 May 2013Satisfaction of charge 17 in full (4 pages)
30 May 2013Satisfaction of charge 16 in full (4 pages)
30 May 2013Satisfaction of charge 10 in full (4 pages)
30 May 2013Satisfaction of charge 10 in full (4 pages)
30 May 2013Satisfaction of charge 12 in full (4 pages)
30 May 2013Satisfaction of charge 6 in full (4 pages)
30 May 2013Satisfaction of charge 11 in full (4 pages)
30 May 2013Satisfaction of charge 14 in full (4 pages)
30 May 2013Satisfaction of charge 7 in full (4 pages)
30 May 2013Satisfaction of charge 20 in full (4 pages)
30 May 2013Satisfaction of charge 12 in full (4 pages)
30 May 2013Satisfaction of charge 11 in full (4 pages)
30 May 2013Satisfaction of charge 8 in full (4 pages)
30 May 2013Satisfaction of charge 15 in full (4 pages)
30 May 2013Satisfaction of charge 18 in full (4 pages)
30 May 2013Satisfaction of charge 6 in full (4 pages)
30 May 2013Satisfaction of charge 15 in full (4 pages)
30 May 2013Satisfaction of charge 9 in full (4 pages)
30 May 2013Satisfaction of charge 8 in full (4 pages)
30 May 2013Satisfaction of charge 16 in full (4 pages)
30 May 2013Satisfaction of charge 9 in full (4 pages)
30 May 2013Satisfaction of charge 14 in full (4 pages)
30 May 2013Satisfaction of charge 18 in full (4 pages)
30 May 2013Satisfaction of charge 17 in full (4 pages)
30 May 2013Satisfaction of charge 19 in full (4 pages)
30 May 2013Satisfaction of charge 7 in full (4 pages)
30 May 2013Satisfaction of charge 20 in full (4 pages)
30 May 2013Satisfaction of charge 19 in full (4 pages)
30 May 2013Satisfaction of charge 13 in full (4 pages)
13 May 2013Registration of charge 037760340021 (51 pages)
13 May 2013Registration of charge 037760340021 (51 pages)
27 September 2012Full accounts made up to 31 December 2011 (23 pages)
27 September 2012Full accounts made up to 31 December 2011 (23 pages)
8 August 2012Termination of appointment of Geoffrey Williams as a director (1 page)
8 August 2012Appointment of Mr Richard Christopher Mintern as a director (2 pages)
8 August 2012Appointment of Mr Richard Christopher Mintern as a director (2 pages)
8 August 2012Termination of appointment of Geoffrey Williams as a director (1 page)
8 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 31 March 2011 (22 pages)
4 January 2012Full accounts made up to 31 March 2011 (22 pages)
4 January 2012Resolutions
  • RES13 ‐ Company business 19/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 January 2012Resolutions
  • RES13 ‐ Company business 19/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
21 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
6 August 2011Particulars of a mortgage or charge/MG09 / charge no: 20 (11 pages)
6 August 2011Particulars of a mortgage or charge/MG09 / charge no: 20 (11 pages)
5 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
5 July 2011Termination of appointment of Stephen Bond as a director (1 page)
5 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
5 July 2011Termination of appointment of Peter Bond as a director (1 page)
5 July 2011Termination of appointment of Peter Bond as a director (1 page)
5 July 2011Termination of appointment of Stephen Bond as a director (1 page)
20 June 2011Termination of appointment of Peter Bond as a director (1 page)
20 June 2011Termination of appointment of Stephen Bond as a director (1 page)
20 June 2011Termination of appointment of Peter Bond as a director (1 page)
20 June 2011Termination of appointment of Stephen Bond as a director (1 page)
8 June 2011Duplicate mortgage certificatecharge no:18 (28 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 19 (29 pages)
8 June 2011Duplicate mortgage certificatecharge no:18 (28 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 19 (29 pages)
6 June 2011Particulars of a mortgage or charge / charge no: 18 (27 pages)
6 June 2011Particulars of a mortgage or charge / charge no: 18 (27 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 17 (29 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 17 (29 pages)
9 May 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Particulars of a mortgage or charge / charge no: 10 (28 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 14 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 12 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 7 (28 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 10 (28 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 13 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 14 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 8 (28 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 6 (31 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 16 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 12 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 11 (28 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 16 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 6 (31 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 8 (28 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 11 (28 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 9 (28 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 15 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 9 (28 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 13 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 7 (28 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 15 (29 pages)
4 January 2011Full accounts made up to 31 March 2010 (21 pages)
4 January 2011Full accounts made up to 31 March 2010 (21 pages)
8 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
21 April 2010Appointment of Mr Christopher Greenhill as a director (2 pages)
21 April 2010Appointment of Mr Christopher Greenhill as a director (2 pages)
17 December 2009Full accounts made up to 31 March 2009 (22 pages)
17 December 2009Full accounts made up to 31 March 2009 (22 pages)
10 June 2009Return made up to 19/05/09; full list of members (4 pages)
10 June 2009Return made up to 19/05/09; full list of members (4 pages)
5 January 2009Full accounts made up to 31 March 2008 (22 pages)
5 January 2009Full accounts made up to 31 March 2008 (22 pages)
10 June 2008Return made up to 19/05/08; full list of members (4 pages)
10 June 2008Return made up to 19/05/08; full list of members (4 pages)
22 April 2008Declaration of assistance for shares acquisition (13 pages)
22 April 2008Declaration of assistance for shares acquisition (13 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2008Appointment terminated director trevor larman (1 page)
15 April 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 April 2008Appointment terminated director trevor larman (1 page)
15 April 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
15 November 2007Full accounts made up to 31 March 2007 (23 pages)
15 November 2007Full accounts made up to 31 March 2007 (23 pages)
24 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2007Return made up to 19/05/07; no change of members (8 pages)
11 June 2007Return made up to 19/05/07; no change of members (8 pages)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 December 2006Full accounts made up to 31 March 2006 (25 pages)
20 December 2006Full accounts made up to 31 March 2006 (25 pages)
1 June 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2005Full accounts made up to 31 March 2005 (22 pages)
14 November 2005Full accounts made up to 31 March 2005 (22 pages)
7 June 2005Return made up to 19/05/05; full list of members (8 pages)
7 June 2005Return made up to 19/05/05; full list of members (8 pages)
19 August 2004Full accounts made up to 31 March 2004 (24 pages)
19 August 2004Full accounts made up to 31 March 2004 (24 pages)
13 August 2004Declaration of satisfaction of mortgage/charge (4 pages)
13 August 2004Declaration of satisfaction of mortgage/charge (4 pages)
14 June 2004Return made up to 19/05/04; full list of members (9 pages)
14 June 2004Return made up to 19/05/04; full list of members (9 pages)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 October 2003Director's particulars changed (1 page)
20 October 2003Director's particulars changed (1 page)
20 October 2003Director's particulars changed (1 page)
20 October 2003Director's particulars changed (1 page)
18 August 2003Full accounts made up to 31 March 2003 (24 pages)
18 August 2003Full accounts made up to 31 March 2003 (24 pages)
21 May 2003Return made up to 19/05/03; full list of members (9 pages)
21 May 2003Return made up to 19/05/03; full list of members (9 pages)
4 December 2002Full accounts made up to 31 March 2002 (20 pages)
4 December 2002Full accounts made up to 31 March 2002 (20 pages)
2 September 2002Ad 12/06/02--------- £ si 166666@1=166666 £ ic 1500000/1666666 (2 pages)
2 September 2002Ad 12/06/02--------- £ si 166666@1=166666 £ ic 1500000/1666666 (2 pages)
2 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2002Auditor's resignation (1 page)
4 March 2002Auditor's resignation (1 page)
21 February 2002Particulars of mortgage/charge (3 pages)
21 February 2002Particulars of mortgage/charge (3 pages)
18 February 2002New secretary appointed (2 pages)
18 February 2002New secretary appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
15 February 2002Secretary resigned;director resigned (1 page)
15 February 2002Secretary resigned;director resigned (1 page)
13 February 2002Registered office changed on 13/02/02 from: 5 fitzroy house 18-20 grafton street london W1S 4DZ (1 page)
13 February 2002Registered office changed on 13/02/02 from: 5 fitzroy house 18-20 grafton street london W1S 4DZ (1 page)
13 February 2002Return made up to 19/05/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
(7 pages)
13 February 2002Return made up to 19/05/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
(7 pages)
23 January 2002Full accounts made up to 31 March 2001 (19 pages)
23 January 2002Full accounts made up to 31 March 2001 (19 pages)
10 August 2001Return made up to 19/05/00; full list of members; amend (7 pages)
10 August 2001Return made up to 19/05/00; full list of members; amend (7 pages)
11 January 2001Full accounts made up to 31 March 2000 (18 pages)
11 January 2001Full accounts made up to 31 March 2000 (18 pages)
12 December 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
12 December 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
8 September 2000Particulars of mortgage/charge (4 pages)
8 September 2000Particulars of mortgage/charge (4 pages)
21 June 2000Return made up to 19/05/00; full list of members (7 pages)
21 June 2000Return made up to 19/05/00; full list of members (7 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
6 August 1999Secretary resigned (1 page)
6 August 1999Ad 14/07/99--------- £ si 750000@1=750000 £ ic 750000/1500000 (2 pages)
6 August 1999Ad 19/05/99--------- £ si 749998@1=749998 £ ic 2/750000 (2 pages)
6 August 1999Secretary resigned (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New secretary appointed (2 pages)
6 August 1999New secretary appointed (2 pages)
6 August 1999Ad 19/05/99--------- £ si 749998@1=749998 £ ic 2/750000 (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Ad 14/07/99--------- £ si 750000@1=750000 £ ic 750000/1500000 (2 pages)
3 August 1999Company name changed springwells LIMITED\certificate issued on 03/08/99 (2 pages)
3 August 1999Company name changed springwells LIMITED\certificate issued on 03/08/99 (2 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (4 pages)
21 July 1999Particulars of mortgage/charge (4 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
27 May 1999Secretary resigned;director resigned (1 page)
27 May 1999Secretary resigned;director resigned (1 page)
27 May 1999New secretary appointed;new director appointed (2 pages)
27 May 1999Registered office changed on 27/05/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
27 May 1999Director resigned (1 page)
27 May 1999New secretary appointed;new director appointed (2 pages)
27 May 1999Director resigned (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999Registered office changed on 27/05/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
27 May 1999New director appointed (2 pages)
19 May 1999Incorporation (15 pages)
19 May 1999Incorporation (15 pages)