Company NameLondon Heliport Aviation Limited
DirectorsStephane Abraham Joseph Nahum and Eileen Marie Sawyer
Company StatusActive
Company Number03803587
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Previous NameVON Essen Aviation Limited

Business Activity

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

Directors

Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed23 February 2012(12 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameMs Megan Joy Hill
StatusCurrent
Appointed28 February 2012(12 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMrs Eileen Marie Sawyer
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed26 September 2018(19 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameMr Andrew Davis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(1 day after company formation)
Appointment Duration12 years, 7 months (resigned 23 February 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHenlade House
Henlade
Taunton
Somerset
TA3 5NB
Secretary NameReginald Walter Hemmings
NationalityBritish
StatusResigned
Appointed09 July 1999(1 day after company formation)
Appointment Duration12 years, 7 months (resigned 23 February 2012)
RoleCompany Director
Correspondence Address3 Hammet Street
Taunton
Somerset
TA1 1QZ
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed23 February 2012(12 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameGd Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 June 2004(4 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 February 2012)
Correspondence AddressFifth Floor 10 St Bride Street
London
EC4A 4AD

Contact

Websitelondonheliport.co.uk
Email address[email protected]
Telephone020 72280181
Telephone regionLondon

Location

Registered Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Rbl Aviation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£501,550
Current Liabilities£1,041

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Charges

15 July 2005Delivered on: 19 July 2005
Satisfied on: 2 March 2012
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: AS355F1 (ifr): registration mark g-vonf: s/n 5262, including the engines and all equipment, all replacement renewals and additions made thereto and the manuals and technical records, the insurances as described in the mortgage and all other assets.
Fully Satisfied
5 March 2004Delivered on: 8 March 2004
Satisfied on: 2 March 2012
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: AS355N: registration mark g-lcon: serial number 5572 c/t g-vone including the engines and all equipment, all replacements renewals and additions made thereto.
Fully Satisfied
5 September 2003Delivered on: 11 September 2003
Satisfied on: 2 March 2012
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Sikorsky S76B: registration g-vonb: serial number 760399. see the mortgage charge document for full details.
Fully Satisfied
5 June 2003Delivered on: 13 June 2003
Satisfied on: 2 March 2012
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Siborsky S76A reg. Mark g-vona s/n 760086 including the engines and all equipment, all replacements renewals and additions made thereto and the manuals and technical records, the insurances, requisition compensation and all other assets.
Fully Satisfied
8 May 2002Delivered on: 10 May 2002
Satisfied on: 2 March 2012
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Bell 222A reg mark g-owcg serial number 47041 including the engines and all equipment all replacement renewals and additions made thereto and the manuals and technical records the insurances requisition compensation and all other assets.
Fully Satisfied
20 August 2001Delivered on: 21 August 2001
Satisfied on: 2 March 2012
Persons entitled: Close Brothers Limited

Classification: Deed of memorandum of variation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with this mortgage or by any person under the loan agreement.
Particulars: As 355F1 I.F.R.: registration mark g-xcel: serial number 5324 (1) whereas by an aircraft mortgage dated 16 october 2000 and a loan agreement dated 13 october 2000, the company agreed to provide a loan to the owner secured by a mortgage over the aircraft g-xcel. (2) the company and the owner now wish to amned certain of the provisions in the mortgage and loan agreement. (3) this agreement is supplemental to the mortgage and loan agreement.. See the mortgage charge document for full details.
Fully Satisfied
7 September 2011Delivered on: 20 September 2011
Satisfied on: 14 March 2012
Persons entitled: Andrew Davis

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H and l/h property k/a the london heliport, lombard road, battersea, london. All interest in fixtures, fittings machinery plant equipment and other chattels see image for full details.
Fully Satisfied
21 July 2011Delivered on: 22 July 2011
Satisfied on: 2 March 2012
Persons entitled: Close Brothers Limited

Classification: Deed of memorandum of variation
Secured details: All monies due or to become due from the company to the chargee or any associated company of close brothers group PLC on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Page 23 schedule one of the mortgage agreement insert engine allison 250-C20F with serial number 840485 see image for full details.
Fully Satisfied
21 July 2011Delivered on: 22 July 2011
Satisfied on: 22 March 2012
Persons entitled: Close Brothers Limited

Classification: Deed of memorandum of variation
Secured details: All monies due or to become due from the company to the chargee or any associated company of close brothers group PLC on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Page 23 schedule one of the mortgage agreement delete engine allison 250-C20F with serial number 840485 insert engines allison 250-C20F with serial numbers 840779 & 840783 see image for full details.
Fully Satisfied
21 July 2011Delivered on: 22 July 2011
Satisfied on: 2 March 2012
Persons entitled: Close Brothers Limited

Classification: Deed of memorandum of variation
Secured details: All monies due or to become due from the company to the chargee or any associated company of close brothers group PLC on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Page 23 schedule one of the mortgage agreement insert engines turbomeca arrius 1A serial numbers 2044 & 2461 see image for full details.
Fully Satisfied
21 July 2011Delivered on: 22 July 2011
Satisfied on: 2 March 2012
Persons entitled: Close Brothers Limited

Classification: Deed of memorandum of variation
Secured details: All monies due or to become due from the company to the chargee or any associated company of close brothers group PLC on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Page 23 schedule one of the mortgage agreement,insert engine lycoming lts-101-650C-3 with serial number LE41141AE see image for full details.
Fully Satisfied
6 November 2000Delivered on: 20 November 2000
Satisfied on: 2 March 2012
Persons entitled: Close Brothers Limited and Air & General Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the loan agreement.
Particulars: Aston martin virage vantage reg. Mark NHW1 vin SCFDAM257570097 and all existing and future guarantees warranties and servicing and maintenance agreements and all insurances.
Fully Satisfied
21 July 2011Delivered on: 22 July 2011
Satisfied on: 22 March 2012
Persons entitled: Close Brothers Limited

Classification: Deed of memorandum of variation
Secured details: All monies due or to become due from the company to the chargee or any associated company of close brothers group PLC on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Page 23 schedule one of the mortgage agreement,delete engine pratt & whitney canada PT6B-36A with serial number PCE36103 insert engines pratt & whitney canada PT6B-36A with serial numbers pce 36139 & PCE36046 see image for full details.
Fully Satisfied
21 July 2011Delivered on: 22 July 2011
Satisfied on: 22 March 2012
Persons entitled: Close Brothers Limited

Classification: Deed of memorandum of variation
Secured details: All monies due or to become due from the company to the chargee or any associated company of close brothers group PLC on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Page 23 schedule one of the mortgage agreement,delete engines pratt & whitney PT6B-36A with serial number PCE36139 insert engine pratt & whitney PT6B-36A with serial number PCE36103 see image for full details.
Fully Satisfied
21 July 2011Delivered on: 22 July 2011
Satisfied on: 2 March 2012
Persons entitled: Close Brothers Limited

Classification: Deed of memorandum of variation
Secured details: All monies due or to become due from the company to the chargee or any associated company of close brothers group PLC on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Page 23 schedule one of the mortgage agreement,delete engines allison 250-C30S with serial numbers cae 890533-CAE890535 and insert engines allison 250-C30S with serial numbers cae 890533S & cae 890535S see image for full details.
Fully Satisfied
1 July 2010Delivered on: 6 July 2010
Satisfied on: 2 March 2012
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: One raytheon 390 aircraft bearing manufacturers serial number rb-66 and registration mark g-vonj and includes the engines and all equipment all replacements renewals and additions made thereto see image for full details.
Fully Satisfied
30 June 2010Delivered on: 6 July 2010
Satisfied on: 2 March 2012
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: One learjet 45 aircraft bearing manufacturers serial number 45-294 and registration mark g-oldw and includes the engines and all equipment all replacments renewals and additions made thereto see image for full details.
Fully Satisfied
30 June 2010Delivered on: 6 July 2010
Satisfied on: 2 March 2012
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: One learjet 45 aircraft bearing manufacturers serial number 45-311 and registration mark g-oldk and includes the engines and all equipment,all replacements and additions see image for full details.
Fully Satisfied
19 February 2010Delivered on: 26 February 2010
Satisfied on: 2 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a heliport terminal bridges wharf battersea london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
19 February 2010Delivered on: 26 February 2010
Satisfied on: 2 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a the london heliport terminal bridges wharf battersea london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
19 February 2010Delivered on: 26 February 2010
Satisfied on: 2 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
7 September 2009Delivered on: 8 September 2009
Satisfied on: 2 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as the london heliport lombard road battersea london t/n tgl 75642 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
16 October 2000Delivered on: 18 October 2000
Satisfied on: 2 March 2012
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with this morgage or by any person under the loan agreement.
Particulars: The property is AS355F1 I.F.R. registration mark g-xcel serial no. 5324 including the engines and all equipment.
Fully Satisfied
7 September 2009Delivered on: 8 September 2009
Satisfied on: 2 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
31 December 2007Delivered on: 8 January 2008
Satisfied on: 30 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at westland heliport t/no's TGL85465 and TGL75642. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
2 May 2007Delivered on: 3 May 2007
Satisfied on: 2 March 2012
Persons entitled: Close Brothers Limited

Classification: Deed of memorandum of variation
Secured details: All monies due or to become due from the company to the chargee or air and general finance limited or close asset finance limited on any account whatsoever.
Particulars: Bell 222 registration mark g vond serial no 47041,. see the mortgage charge document for full details.
Fully Satisfied
9 February 2007Delivered on: 15 February 2007
Satisfied on: 11 June 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 November 2006Delivered on: 22 November 2006
Satisfied on: 2 March 2012
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the compant to the chargee or air and general finance limited or close asset finance limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Sikorsky s-76B reg mark N966PR c/t g-vonc s/no 760354 including the engines and all equipment. See the mortgage charge document for full details.
Fully Satisfied
24 February 2006Delivered on: 3 March 2006
Satisfied on: 2 March 2012
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee or air and general finance limited or close assets finance limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The aircraft being AS355F1: registration mark g-vonk (formerly zj-139 and g-blri) serial number 5325 including the engines and all equipment all replacement renewals and additions made thereto and the manuals and technical records. See the mortgage charge document for full details.
Fully Satisfied
24 February 2006Delivered on: 3 March 2006
Satisfied on: 2 March 2012
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee or air and general finance limited or close assets finance limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The aircraft being AS355F1: registration mark g-vonh (formerly zj-140 and g-bkul) serial number 5303 including the engines and all equipment all replacement renewals and additions made thereto and the manuals and technical records. See the mortgage charge document for full details.
Fully Satisfied
24 February 2006Delivered on: 3 March 2006
Satisfied on: 2 March 2012
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee or air and general finance limited or close assets finance limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The aircraft being AS355F1: registration mark g-vong (formerly zj-141 and g-oilx) serial number 5327 including the engines and all equipment all replacement renewals and additions made thereto and the manuals and technical records. See the mortgage charge document for full details.
Fully Satisfied
9 January 2006Delivered on: 10 January 2006
Satisfied on: 2 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chattels being range rover 4.6 hse R916 hwv range rover 4.6 hse S441 cdv range rover 4.6 hse N829 yan for further details of the mortgaged chattels please refer to form 395 the full benefit of any guarantee. See the mortgage charge document for full details.
Fully Satisfied
25 November 2005Delivered on: 9 December 2005
Satisfied on: 4 September 2010
Persons entitled: Hitachi Capital (UK) PLC

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Aircraft raytheon premier 1 reg mark g-vonj serial no RB66 together with all equipment and the proceeds of all policies. See the mortgage charge document for full details.
Fully Satisfied
14 October 1999Delivered on: 27 October 1999
Satisfied on: 2 March 2012
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies whether principal, interest or otherwise and all obligations and liabilities whatsoever whether present, future, actual or contingent, which are or may become payable or owing to the chargee by the company either alone or jointly and/or severally with any other person (including under or in connection with this mortgage) or by any person under the loan agreement.
Particulars: Bell 206L registration mark g-oldn serial number 45077 the above, as more particulary described in the mortgage as the aircraft including the engines as described in the mortgage and all equipment as described in the mortgage, all replacement renewals and additions made thereto and the manuals and technical records as described in the mortgage the insurances as described in the mortgage, requisition compensation as described in the mortgage and all other assets the subject of the security created by the mortgage.
Fully Satisfied

Filing History

11 October 2023Full accounts made up to 31 December 2022 (17 pages)
8 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
4 January 2023Full accounts made up to 31 December 2021 (18 pages)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (19 pages)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
28 May 2021Director's details changed for Ms Eileen Marie Sawyer on 1 May 2021 (2 pages)
26 April 2021Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 (2 pages)
14 April 2021Full accounts made up to 31 March 2020 (16 pages)
19 January 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 31 March 2019 (16 pages)
2 January 2020Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page)
10 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
5 February 2019Secretary's details changed for Ms Megan Joy Langridge on 31 December 2018 (3 pages)
14 December 2018Full accounts made up to 31 March 2018 (16 pages)
26 September 2018Appointment of Ms Eileen Marie Sawyer as a director on 26 September 2018 (2 pages)
26 September 2018Termination of appointment of Patrick Colin O'driscoll as a director on 26 September 2018 (1 page)
13 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
8 June 2018Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2017 (2 pages)
27 December 2017Full accounts made up to 31 March 2017 (16 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 January 2017Full accounts made up to 31 March 2016 (16 pages)
8 January 2017Full accounts made up to 31 March 2016 (16 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(5 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(5 pages)
24 December 2015Amended full accounts made up to 31 March 2014 (12 pages)
24 December 2015Amended full accounts made up to 31 March 2014 (12 pages)
24 December 2015Amended full accounts made up to 31 March 2013 (15 pages)
24 December 2015Full accounts made up to 31 March 2015 (11 pages)
24 December 2015Amended full accounts made up to 31 March 2013 (15 pages)
24 December 2015Full accounts made up to 31 March 2015 (11 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(5 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(5 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(5 pages)
23 December 2014Full accounts made up to 31 March 2014 (12 pages)
23 December 2014Full accounts made up to 31 March 2014 (12 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(5 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(5 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(5 pages)
4 November 2013Full accounts made up to 31 March 2013 (16 pages)
4 November 2013Full accounts made up to 31 March 2013 (16 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
22 February 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
22 February 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
22 November 2012Full accounts made up to 31 December 2011 (16 pages)
22 November 2012Full accounts made up to 31 December 2011 (16 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
12 March 2012Termination of appointment of Reginald Hemmings as a secretary (1 page)
12 March 2012Appointment of Patrick Colin O'driscoll as a director (4 pages)
12 March 2012Appointment of Patrick Colin O'driscoll as a director (4 pages)
12 March 2012Appointment of Mr Stephane Abraham Joseph Nahum as a director (4 pages)
12 March 2012Company name changed von essen aviation LIMITED\certificate issued on 12/03/12
  • RES15 ‐ Change company name resolution on 2012-02-29
  • NM01 ‐ Change of name by resolution
(3 pages)
12 March 2012Termination of appointment of Gd Secretarial Services Limited as a secretary (1 page)
12 March 2012Appointment of Mr Stephane Abraham Joseph Nahum as a director (4 pages)
12 March 2012Termination of appointment of Reginald Hemmings as a secretary (1 page)
12 March 2012Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
12 March 2012Registered office address changed from Fifth Floor 10 St Bride Street London EC4A 4AD on 12 March 2012 (2 pages)
12 March 2012Registered office address changed from Fifth Floor 10 St Bride Street London EC4A 4AD on 12 March 2012 (2 pages)
12 March 2012Company name changed von essen aviation LIMITED\certificate issued on 12/03/12
  • RES15 ‐ Change company name resolution on 2012-02-29
  • NM01 ‐ Change of name by resolution
(3 pages)
12 March 2012Termination of appointment of Gd Secretarial Services Limited as a secretary (1 page)
12 March 2012Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
12 March 2012Termination of appointment of Andrew Davis as a director (1 page)
12 March 2012Termination of appointment of Andrew Davis as a director (1 page)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 February 2012Resolutions
  • RES13 ‐ Capitalise the sum of £10000000 22/02/2012
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 February 2012Solvency statement dated 22/02/12 (1 page)
22 February 2012Statement of capital on 22 February 2012
  • GBP 1
(4 pages)
22 February 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 10,000,001
(4 pages)
22 February 2012Statement of capital on 22 February 2012
  • GBP 1
(4 pages)
22 February 2012Solvency statement dated 22/02/12 (1 page)
22 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 February 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 10,000,001
(4 pages)
22 February 2012Resolutions
  • RES13 ‐ Capitalise the sum of £10000000 22/02/2012
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 February 2012Statement by directors (1 page)
22 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 February 2012Statement by directors (1 page)
8 February 2012Auditor's resignation (2 pages)
8 February 2012Auditor's resignation (2 pages)
7 February 2012Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 (3 pages)
7 February 2012Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 7 February 2012 (2 pages)
7 February 2012Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 (3 pages)
7 February 2012Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 7 February 2012 (2 pages)
30 December 2011Auditor's resignation (1 page)
30 December 2011Auditor's resignation (1 page)
5 December 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 34 (3 pages)
5 December 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 34 (3 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 34 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 34 (5 pages)
4 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 31 (5 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 33 (5 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 28 (5 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 28 (5 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 29 (5 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 29 (5 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 33 (5 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 32 (5 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 32 (5 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 31 (5 pages)
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
16 August 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
16 August 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
20 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
20 July 2010Secretary's details changed for Gd Secretarial Services Limited on 8 July 2010 (2 pages)
20 July 2010Secretary's details changed for Gd Secretarial Services Limited on 8 July 2010 (2 pages)
20 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
20 July 2010Secretary's details changed for Gd Secretarial Services Limited on 8 July 2010 (2 pages)
20 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 24 (6 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 25 (6 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 24 (6 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 26 (6 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 25 (6 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 26 (6 pages)
15 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
15 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 23 (10 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 22 (10 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 22 (10 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 23 (10 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
28 October 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
28 October 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
16 September 2009Nc inc already adjusted 15/09/09 (2 pages)
16 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2009Nc inc already adjusted 15/09/09 (2 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 20 (4 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 20 (4 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
13 July 2009Return made up to 08/07/09; full list of members (3 pages)
13 July 2009Return made up to 08/07/09; full list of members (3 pages)
31 October 2008Group of companies' accounts made up to 4 January 2008 (27 pages)
31 October 2008Group of companies' accounts made up to 4 January 2008 (27 pages)
31 October 2008Group of companies' accounts made up to 4 January 2008 (27 pages)
8 July 2008Return made up to 08/07/08; full list of members (3 pages)
8 July 2008Return made up to 08/07/08; full list of members (3 pages)
8 January 2008Particulars of mortgage/charge (4 pages)
8 January 2008Particulars of mortgage/charge (4 pages)
20 September 2007Full accounts made up to 31 December 2006 (15 pages)
20 September 2007Full accounts made up to 31 December 2006 (15 pages)
15 August 2007Return made up to 08/07/07; full list of members (6 pages)
15 August 2007Return made up to 08/07/07; full list of members (6 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
20 January 2007Auditor's resignation (2 pages)
20 January 2007Auditor's resignation (2 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Full accounts made up to 31 December 2005 (19 pages)
2 November 2006Full accounts made up to 31 December 2005 (19 pages)
27 July 2006Return made up to 08/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2006Return made up to 08/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
10 January 2006Particulars of mortgage/charge (4 pages)
10 January 2006Particulars of mortgage/charge (4 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
8 September 2005Return made up to 08/07/05; full list of members (8 pages)
8 September 2005Return made up to 08/07/05; full list of members (8 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
2 July 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
2 July 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
15 February 2005Full accounts made up to 30 June 2004 (10 pages)
15 February 2005Full accounts made up to 30 June 2004 (10 pages)
3 August 2004Return made up to 08/07/04; no change of members (6 pages)
3 August 2004Return made up to 08/07/04; no change of members (6 pages)
7 July 2004New secretary appointed (2 pages)
7 July 2004New secretary appointed (2 pages)
26 April 2004Full accounts made up to 30 June 2003 (10 pages)
26 April 2004Full accounts made up to 30 June 2003 (10 pages)
8 March 2004Particulars of mortgage/charge (3 pages)
8 March 2004Particulars of mortgage/charge (3 pages)
18 October 2003Director's particulars changed (1 page)
18 October 2003Director's particulars changed (1 page)
11 September 2003Particulars of mortgage/charge (3 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
7 September 2003Return made up to 08/07/03; no change of members (6 pages)
7 September 2003Return made up to 08/07/03; no change of members (6 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
26 September 2002Return made up to 08/07/02; full list of members (6 pages)
26 September 2002Return made up to 08/07/02; full list of members (6 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
4 September 2001Return made up to 08/07/01; full list of members (6 pages)
4 September 2001Return made up to 08/07/01; full list of members (6 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
20 November 2000Particulars of mortgage/charge (6 pages)
20 November 2000Particulars of mortgage/charge (6 pages)
18 October 2000Particulars of mortgage/charge (3 pages)
18 October 2000Particulars of mortgage/charge (3 pages)
21 August 2000Return made up to 08/07/00; full list of members
  • 363(287) ‐ Registered office changed on 21/08/00
(6 pages)
21 August 2000Return made up to 08/07/00; full list of members
  • 363(287) ‐ Registered office changed on 21/08/00
(6 pages)
25 May 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
25 May 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
17 December 1999Registered office changed on 17/12/99 from: henlade house henlade taunton somerset TA3 5NB (1 page)
17 December 1999Registered office changed on 17/12/99 from: henlade house henlade taunton somerset TA3 5NB (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
27 October 1999Particulars of mortgage/charge (3 pages)
27 October 1999Particulars of mortgage/charge (3 pages)
29 September 1999New secretary appointed (2 pages)
29 September 1999New secretary appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999Secretary resigned (1 page)
3 September 1999Secretary resigned (1 page)
3 September 1999Director resigned (1 page)
8 July 1999Incorporation (15 pages)
8 July 1999Incorporation (15 pages)