London
E20 1BD
Director Name | Geoffrey Charles Ludlow |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Pilot |
Correspondence Address | Merindol Dental Street Hythe Kent CT21 5LH |
Secretary Name | Iona Ludlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Merindol Dental Street Hythe Kent CT21 5LH |
Director Name | Mr Michael James Spice |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(1 year, 6 months after company formation) |
Appointment Duration | 20 years (resigned 17 November 2023) |
Role | Hot Air Balloons |
Country of Residence | England |
Correspondence Address | Lyndhurst School Road Saltwood Hythe Kent CT21 4QB |
Director Name | Mrs Sarah Louisa Spice |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(1 year, 6 months after company formation) |
Appointment Duration | 20 years (resigned 17 November 2023) |
Role | Hot Air Balloons |
Country of Residence | England |
Correspondence Address | Lyndhurst School Road Saltwood Hythe Kent CT21 4QB |
Secretary Name | Mrs Sarah Louisa Spice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(1 year, 6 months after company formation) |
Appointment Duration | 20 years (resigned 17 November 2023) |
Role | Hot Air Balloons |
Country of Residence | United Kingdom |
Correspondence Address | Lyndhurst School Road Saltwood Hythe Kent CT21 4QB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.kentballooning.com/ |
---|---|
Email address | [email protected] |
Telephone | 01303 812812 |
Telephone region | Folkestone |
Registered Address | Suite 226 26 Cheering Lane London E20 1BD |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Year | 2012 |
---|---|
Net Worth | -£91,526 |
Cash | £9,583 |
Current Liabilities | £41,392 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 25 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 8 April 2025 (11 months from now) |
3 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
---|---|
26 January 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
3 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
24 February 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
10 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
7 May 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
5 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
28 November 2019 | Director's details changed for Mrs Sarah Louisa Spice on 28 November 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
8 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
6 April 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
20 December 2016 | Director's details changed for Mr Michael James Spice on 20 December 2016 (2 pages) |
20 December 2016 | Director's details changed for Mrs Sarah Louisa Spice on 20 December 2016 (2 pages) |
20 December 2016 | Director's details changed for Mrs Sarah Louisa Spice on 20 December 2016 (2 pages) |
20 December 2016 | Director's details changed for Mr Michael James Spice on 20 December 2016 (2 pages) |
20 September 2016 | Registered office address changed from Yew Street Studios Stone Street Stanford North Ashford Kent TN25 6DH to Lyndhurst School Road Saltwood Hythe Kent CT21 4QB on 20 September 2016 (1 page) |
20 September 2016 | Registered office address changed from Yew Street Studios Stone Street Stanford North Ashford Kent TN25 6DH to Lyndhurst School Road Saltwood Hythe Kent CT21 4QB on 20 September 2016 (1 page) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
23 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
22 March 2016 | Director's details changed for Mrs Sarah Louisa Spice on 1 October 2009 (2 pages) |
22 March 2016 | Secretary's details changed for Mrs Sarah Louisa Spice on 1 October 2009 (1 page) |
22 March 2016 | Director's details changed for Mr Michael James Spice on 1 October 2009 (2 pages) |
22 March 2016 | Director's details changed for Mr Michael James Spice on 1 October 2009 (2 pages) |
22 March 2016 | Secretary's details changed for Mrs Sarah Louisa Spice on 1 October 2009 (1 page) |
22 March 2016 | Director's details changed for Mrs Sarah Louisa Spice on 1 October 2009 (2 pages) |
22 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
15 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
4 August 2014 | Amended total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 August 2014 | Amended total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
8 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Michael James Spice on 1 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Michael James Spice on 1 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Sarah Louisa Spice on 1 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Sarah Louisa Spice on 1 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Michael James Spice on 1 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Sarah Louisa Spice on 1 May 2010 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
9 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
9 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
9 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
9 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
10 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
10 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
3 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
3 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
18 April 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
18 April 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
28 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
13 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
5 April 2004 | Director's particulars changed (1 page) |
5 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2004 | Director's particulars changed (1 page) |
1 March 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
1 March 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Secretary resigned (1 page) |
11 December 2003 | Secretary resigned (1 page) |
11 November 2003 | New secretary appointed;new director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New secretary appointed;new director appointed (2 pages) |
16 June 2003 | Return made up to 01/05/03; full list of members (6 pages) |
16 June 2003 | Return made up to 01/05/03; full list of members (6 pages) |
20 January 2003 | Ad 08/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 January 2003 | Ad 08/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 December 2002 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
31 December 2002 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Registered office changed on 24/05/02 from: ashford house, county square ashford kent TN23 1YB (1 page) |
24 May 2002 | Registered office changed on 24/05/02 from: ashford house, county square ashford kent TN23 1YB (1 page) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Incorporation (17 pages) |
1 May 2002 | Incorporation (17 pages) |