Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
Secretary Name | Mr Leon Smith |
---|---|
Status | Current |
Appointed | 25 December 2010(7 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP |
Director Name | Mr Leon Smith |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Hirer |
Country of Residence | England |
Correspondence Address | 53 Trees Road Hugenden Valley Buckinghamshire HP14 4PN |
Secretary Name | Rachel Wesley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Shalimar Speenroad North Dean High Wycombe Bucks HP14 4NN |
Secretary Name | Mrs Ruth Downey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2004(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 June 2009) |
Role | Secretarial |
Country of Residence | England |
Correspondence Address | 53 Trees Road Hughenden Valley Bucks HP14 4PN |
Secretary Name | Philipi Rackstraw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 December 2010) |
Role | Accountant |
Correspondence Address | 55 Carrington Road High Wycombe Bucks HP12 3DZ |
Director Name | Mr Matthew Munson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP |
Website | helicopterservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01494 513166 |
Telephone region | High Wycombe |
Registered Address | C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Leon Smith 50.00% Ordinary |
---|---|
50 at £1 | Ruth Downey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,554 |
Cash | £569,515 |
Current Liabilities | £424,924 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 28 July 2023 (8 months ago) |
---|---|
Next Return Due | 11 August 2024 (4 months, 2 weeks from now) |
16 February 2023 | Delivered on: 17 February 2023 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: One (1) robinson R44 ii aircraft bearing manufacturers serial number 13003 and one (1) lycoming io-540-AE1A5 engine with serial number l-33982-48E. Outstanding |
---|---|
9 October 2007 | Delivered on: 15 October 2007 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 asset finance limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The aircraft being aerospatiale AS355F2: registration mark g-oasp: serial number 5479, including the engines and all equipment, all replacement renewals and additions made thereto. See the mortgage charge document for full details. Outstanding |
4 March 2021 | Cessation of Matthew Munson as a person with significant control on 4 March 2021 (1 page) |
---|---|
24 January 2021 | Micro company accounts made up to 30 December 2019 (3 pages) |
8 September 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
7 October 2019 | Registered office address changed from 53 Trees Road Hughenden Valley High Wycombe HP14 4PN England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 7 October 2019 (1 page) |
7 October 2019 | Registered office address changed from C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to 53 Trees Road Hughenden Valley High Wycombe HP14 4PN on 7 October 2019 (1 page) |
30 September 2019 | Registered office address changed from C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 30 September 2019 (1 page) |
30 September 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 30 December 2018 (2 pages) |
2 November 2018 | Registered office address changed from C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 2 November 2018 (1 page) |
29 September 2018 | Unaudited abridged accounts made up to 30 December 2017 (7 pages) |
13 September 2018 | Change of details for Mr Matthew Munson as a person with significant control on 13 September 2018 (2 pages) |
13 September 2018 | Director's details changed for Mrs Ruth Downey on 13 September 2018 (2 pages) |
13 September 2018 | Director's details changed for Mr Matthew Munson on 13 September 2018 (2 pages) |
13 September 2018 | Change of details for Mrs Ruth Downey as a person with significant control on 13 September 2018 (2 pages) |
13 September 2018 | Secretary's details changed for Mr Leon Smith on 13 September 2018 (1 page) |
13 September 2018 | Change of details for Mr Leon Smith as a person with significant control on 13 September 2018 (2 pages) |
13 September 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
13 September 2018 | Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 13 September 2018 (1 page) |
30 December 2017 | Director's details changed for Mr Matthew Munson on 30 December 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 30 December 2016 (2 pages) |
30 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
30 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
22 August 2017 | Change of details for Mr Matthew Munson as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
22 August 2017 | Director's details changed for Mr Matthew Munson on 22 August 2017 (2 pages) |
22 August 2017 | Change of details for Mr Leon Smith as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
22 August 2017 | Director's details changed for Mr Matthew Munson on 22 August 2017 (2 pages) |
22 August 2017 | Change of details for Mrs Ruth Downey as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Change of details for Mr Matthew Munson as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 22 August 2017 (1 page) |
22 August 2017 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 22 August 2017 (1 page) |
22 August 2017 | Change of details for Mrs Ruth Downey as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Change of details for Mr Leon Smith as a person with significant control on 22 August 2017 (2 pages) |
1 December 2016 | Resolutions
|
1 December 2016 | Resolutions
|
21 November 2016 | Change of share class name or designation (2 pages) |
21 November 2016 | Change of share class name or designation (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 August 2016 | Director's details changed for Mrs Ruth Downey on 24 August 2016 (2 pages) |
24 August 2016 | Secretary's details changed for Mr Leon Smith on 24 August 2016 (1 page) |
24 August 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
24 August 2016 | Secretary's details changed for Mr Leon Smith on 24 August 2016 (1 page) |
24 August 2016 | Director's details changed for Mr Matthew Munson on 24 August 2016 (2 pages) |
24 August 2016 | Director's details changed for Mrs Ruth Downey on 24 August 2016 (2 pages) |
24 August 2016 | Director's details changed for Mr Matthew Munson on 24 August 2016 (2 pages) |
24 August 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
26 April 2016 | Satisfaction of charge 1 in full (2 pages) |
26 April 2016 | Satisfaction of charge 1 in full (2 pages) |
22 February 2016 | Appointment of Mr Matthew Munson as a director on 1 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Matthew Munson as a director on 1 February 2016 (2 pages) |
29 December 2015 | Current accounting period extended from 28 December 2015 to 31 December 2015 (1 page) |
29 December 2015 | Current accounting period extended from 28 December 2015 to 31 December 2015 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 28 December 2014 (4 pages) |
29 December 2015 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertforshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 29 December 2015 (1 page) |
29 December 2015 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertforshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 29 December 2015 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 28 December 2014 (4 pages) |
29 September 2015 | Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page) |
29 September 2015 | Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page) |
27 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
23 March 2015 | Total exemption small company accounts made up to 29 December 2013 (4 pages) |
23 March 2015 | Total exemption small company accounts made up to 29 December 2013 (4 pages) |
24 December 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
24 December 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
27 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
27 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
2 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
28 September 2012 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 28 September 2012 (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 28 September 2012 (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 July 2011 | Termination of appointment of Philipi Rackstraw as a secretary (1 page) |
28 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Termination of appointment of Philipi Rackstraw as a secretary (1 page) |
28 July 2011 | Appointment of Mr Leon Smith as a secretary (1 page) |
28 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Appointment of Mr Leon Smith as a secretary (1 page) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Registered office address changed from C/O Acintya Suite 307 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 23 March 2011 (1 page) |
23 March 2011 | Registered office address changed from C/O Acintya Suite 307 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 23 March 2011 (1 page) |
1 February 2011 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS on 1 February 2011 (1 page) |
31 January 2011 | Statement of capital following an allotment of shares on 1 January 2010
|
31 January 2011 | Statement of capital following an allotment of shares on 1 January 2010
|
31 January 2011 | Statement of capital following an allotment of shares on 1 January 2010
|
20 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 February 2010 | Registered office address changed from C/O Dashwood Limited 31 Dashwood Avenue High Wycombe Bucks HP12 3DZ on 11 February 2010 (2 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 February 2010 | Registered office address changed from C/O Dashwood Limited 31 Dashwood Avenue High Wycombe Bucks HP12 3DZ on 11 February 2010 (2 pages) |
14 July 2009 | Appointment terminated secretary ruth downey (1 page) |
14 July 2009 | Secretary appointed philipi rackstraw (2 pages) |
14 July 2009 | Secretary appointed philipi rackstraw (2 pages) |
14 July 2009 | Appointment terminated secretary ruth downey (1 page) |
4 June 2009 | Appointment terminated director leon smith (1 page) |
4 June 2009 | Appointment terminated director leon smith (1 page) |
18 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
15 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
15 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
20 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
15 October 2007 | Particulars of mortgage/charge (3 pages) |
15 October 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
12 September 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
12 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
5 June 2006 | Return made up to 18/03/06; full list of members (7 pages) |
5 June 2006 | Return made up to 18/03/06; full list of members (7 pages) |
4 April 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
4 April 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
31 March 2005 | Return made up to 18/03/05; full list of members (7 pages) |
31 March 2005 | Return made up to 18/03/05; full list of members (7 pages) |
8 December 2004 | New secretary appointed;new director appointed (1 page) |
8 December 2004 | New secretary appointed;new director appointed (1 page) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Secretary resigned (1 page) |
13 May 2004 | Return made up to 18/03/04; full list of members (6 pages) |
13 May 2004 | Return made up to 18/03/04; full list of members (6 pages) |
27 February 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
27 February 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
12 July 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
12 July 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
18 March 2003 | Incorporation (10 pages) |
18 March 2003 | Incorporation (10 pages) |