Tunbridge Wells
Kent
TN1 2QS
Secretary Name | Sandra Jane Leigh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(12 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 02 August 2016) |
Role | Flight Co Ordinator |
Correspondence Address | 23 Whitelake Road Tonbridge Kent TN10 3TJ |
Secretary Name | Amanda Jane Neve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Buckhurst Farm Sissinghurst Road, Sissinghurst Cranbrook Kent TN17 2AA |
Director Name | Mr Christopher Donald Aindow |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 February 2014) |
Role | Chief Pilot |
Country of Residence | United Kingdom |
Correspondence Address | Castlemaine Farmhouse Maidstone Road Horsmonden TN12 8HD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | airborneballoons.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01952 212750 |
Telephone region | Telford |
Registered Address | 182a High Street Beckenham Kent BR3 1EW |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Stephen Paul Richards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,435 |
Cash | £20,564 |
Current Liabilities | £23,837 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 May 2003 | Delivered on: 31 May 2003 Persons entitled: National Westminster 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. Outstanding |
---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2016 | Application to strike the company off the register (3 pages) |
5 May 2016 | Application to strike the company off the register (3 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
17 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
14 July 2015 | Director's details changed for Mr Stephen Paul Richards on 1 July 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr Stephen Paul Richards on 1 July 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr Stephen Paul Richards on 1 July 2015 (2 pages) |
30 September 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 30 September 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
21 February 2014 | Termination of appointment of Christopher Aindow as a director (1 page) |
21 February 2014 | Termination of appointment of Christopher Aindow as a director (1 page) |
22 November 2013 | Director's details changed for Mr Stephen Paul Richards on 22 November 2013 (2 pages) |
22 November 2013 | Director's details changed for Mr Stephen Paul Richards on 22 November 2013 (2 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
27 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Director's details changed for Mr Stephen Paul Richards on 21 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Mr Stephen Paul Richards on 21 June 2013 (2 pages) |
24 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
6 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 April 2011 | Director's details changed for Mr Stephen Paul Richards on 1 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Mr Stephen Paul Richards on 1 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Mr Stephen Paul Richards on 1 April 2011 (2 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
11 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
8 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
8 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
2 June 2010 | Director's details changed for Mr Stephen Paul Richards on 1 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr Stephen Paul Richards on 1 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr Stephen Paul Richards on 1 April 2010 (2 pages) |
18 June 2009 | Director's change of particulars / stephen richards / 18/06/2009 (1 page) |
18 June 2009 | Return made up to 03/04/09; full list of members (3 pages) |
18 June 2009 | Director's change of particulars / stephen richards / 18/06/2009 (1 page) |
18 June 2009 | Return made up to 03/04/09; full list of members (3 pages) |
13 March 2009 | Director appointed christopher donald aindow (1 page) |
13 March 2009 | Director appointed christopher donald aindow (1 page) |
13 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
15 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
15 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
25 June 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
25 June 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
15 June 2007 | Return made up to 03/04/07; full list of members (2 pages) |
15 June 2007 | Return made up to 03/04/07; full list of members (2 pages) |
20 September 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
20 September 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
31 May 2006 | Return made up to 03/04/06; full list of members (2 pages) |
31 May 2006 | Return made up to 03/04/06; full list of members (2 pages) |
20 June 2005 | Return made up to 03/04/05; full list of members (2 pages) |
20 June 2005 | Return made up to 03/04/05; full list of members (2 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: the hop farm country park beltring paddock wood kent TN12 6PY (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: the hop farm country park beltring paddock wood kent TN12 6PY (1 page) |
15 April 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
15 April 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
14 May 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
14 May 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
5 May 2004 | Return made up to 03/04/04; full list of members (6 pages) |
5 May 2004 | Return made up to 03/04/04; full list of members (6 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Return made up to 03/04/03; full list of members
|
15 April 2003 | Return made up to 03/04/03; full list of members
|
9 January 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
9 January 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
17 October 2002 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
17 October 2002 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
23 April 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
23 April 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
10 April 2002 | Return made up to 03/04/02; full list of members
|
10 April 2002 | Return made up to 03/04/02; full list of members
|
25 May 2001 | Full accounts made up to 30 September 2000 (6 pages) |
25 May 2001 | Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page) |
25 May 2001 | Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page) |
25 May 2001 | Full accounts made up to 30 September 2000 (6 pages) |
14 May 2001 | Return made up to 03/04/01; full list of members
|
14 May 2001 | Return made up to 03/04/01; full list of members
|
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | New secretary appointed (2 pages) |
3 April 2000 | Incorporation (15 pages) |
3 April 2000 | Secretary resigned (1 page) |
3 April 2000 | Incorporation (15 pages) |
3 April 2000 | Secretary resigned (1 page) |