London
SW17 8JD
Secretary Name | Pamela Garratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 2 months (resigned 27 June 2012) |
Role | Secretary |
Correspondence Address | C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 0131 5556038 |
---|---|
Telephone region | Edinburgh |
Registered Address | 229 Derinton Road London SW17 8JD |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Graveney |
Built Up Area | Greater London |
2 at £1 | John Roberts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,954 |
Cash | £23,098 |
Current Liabilities | £16,889 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 9 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
6 January 2004 | Delivered on: 17 January 2004 Satisfied on: 4 July 2012 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
---|
15 December 2017 | Change of details for Mr John Roberts as a person with significant control on 11 December 2017 (2 pages) |
---|---|
11 December 2017 | Director's details changed for John Roberts on 11 December 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
7 September 2016 | Director's details changed for John Roberts on 23 May 2016 (2 pages) |
19 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
13 June 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
15 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
22 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 June 2012 | Termination of appointment of Pamela Garratt as a secretary (1 page) |
17 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Director's details changed for John Roberts on 9 April 2012 (2 pages) |
17 April 2012 | Secretary's details changed for Pamela Garratt on 9 April 2012 (1 page) |
17 April 2012 | Secretary's details changed for Pamela Garratt on 9 April 2012 (1 page) |
17 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Director's details changed for John Roberts on 9 April 2012 (2 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
14 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for John Roberts on 9 April 2010 (2 pages) |
13 April 2010 | Director's details changed for John Roberts on 9 April 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
22 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from c/o micheal filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page) |
9 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
8 May 2008 | Return made up to 09/04/08; full list of members (3 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from c/o freemans solar house 282 chase road southgate london N14 6NZ (1 page) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
14 February 2008 | Secretary's particulars changed (1 page) |
28 April 2007 | Return made up to 09/04/07; no change of members (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
19 April 2006 | Return made up to 09/04/06; full list of members (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
22 April 2005 | Return made up to 09/04/05; full list of members (6 pages) |
16 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
14 July 2004 | Return made up to 09/04/04; full list of members
|
17 January 2004 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Registered office changed on 05/12/03 from: 16 woodlands gerrards cross buckinghamshire SL9 8DD (1 page) |
19 August 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
8 May 2003 | Return made up to 09/04/03; full list of members (6 pages) |
15 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
11 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | Registered office changed on 19/10/01 from: thornbury house, the woodlands gerrards cross bucks SL9 8DD (1 page) |
19 October 2001 | New secretary appointed (2 pages) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
30 August 2001 | Registered office changed on 30/08/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
30 August 2001 | Resolutions
|
29 August 2001 | Company name changed commando air services LTD\certificate issued on 29/08/01 (2 pages) |
9 April 2001 | Incorporation (12 pages) |