Church Langley
Harlow
Essex
CM17 9DR
Secretary Name | Jeff Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Cross Road Maldon Essex CM9 5EE |
Secretary Name | John Harvey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(3 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 April 2007) |
Role | Chartered Accountant |
Correspondence Address | 31 The Cobbins Burnham On Crouch Essex CM0 8QL |
Secretary Name | Mr Alan John Cowperthwaite |
---|---|
Status | Resigned |
Appointed | 01 July 2009(6 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 May 2012) |
Role | Company Director |
Correspondence Address | Mascot House 4 Ship Road Burnham On Crouch Essex CM0 8JX |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | flyguernsey.com |
---|---|
Telephone | 01621 734555 |
Telephone region | Maldon |
Registered Address | C/O Georghiades & Associates 130a Darkes Lane Potters Bar Hertfordshire EN6 1AF |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Dave Walsom 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,199 |
Current Liabilities | £34,990 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
16 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
30 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
5 April 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
2 July 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
28 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
5 October 2020 | Registered office address changed from Suite 85 C/O Georghiades & Associates 56 Tavistock Place London London WC1H 9RG to C/O Georghiades & Associates 130a Darkes Lane Potters Bar Hertfordshire EN6 1AF on 5 October 2020 (1 page) |
17 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 July 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 August 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 August 2017 | Notification of David John Walsom as a person with significant control on 19 April 2016 (2 pages) |
17 August 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
17 August 2017 | Notification of David John Walsom as a person with significant control on 19 April 2016 (2 pages) |
17 August 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 August 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 August 2014 | Registered office address changed from C/O C/O Georghiades & Associates 87 Uvedale Road Enfield Middlesex EN2 6HD United Kingdom to Suite 85 C/O Georghiades & Associates 56 Tavistock Place London London WC1H 9RG on 3 August 2014 (1 page) |
3 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
3 August 2014 | Registered office address changed from C/O C/O Georghiades & Associates 87 Uvedale Road Enfield Middlesex EN2 6HD United Kingdom to Suite 85 C/O Georghiades & Associates 56 Tavistock Place London London WC1H 9RG on 3 August 2014 (1 page) |
3 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
3 August 2014 | Registered office address changed from C/O C/O Georghiades & Associates 87 Uvedale Road Enfield Middlesex EN2 6HD United Kingdom to Suite 85 C/O Georghiades & Associates 56 Tavistock Place London London WC1H 9RG on 3 August 2014 (1 page) |
9 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 September 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
24 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 June 2012 | Termination of appointment of Alan Cowperthwaite as a secretary (1 page) |
17 June 2012 | Termination of appointment of Alan Cowperthwaite as a secretary (1 page) |
17 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
17 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
17 June 2012 | Director's details changed for David John Walsom on 15 May 2012 (2 pages) |
17 June 2012 | Director's details changed for David John Walsom on 15 May 2012 (2 pages) |
16 May 2012 | Registered office address changed from 2 High Street Burnham on Crouch Essex CM0 8AA on 16 May 2012 (1 page) |
16 May 2012 | Registered office address changed from 2 High Street Burnham on Crouch Essex CM0 8AA on 16 May 2012 (1 page) |
5 September 2011 | Director's details changed for David John Walsom on 30 June 2009 (2 pages) |
5 September 2011 | Director's details changed for David John Walsom on 30 June 2009 (2 pages) |
2 September 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Appointment of Mr Alan John Cowperthwaite as a secretary (1 page) |
2 September 2011 | Appointment of Mr Alan John Cowperthwaite as a secretary (1 page) |
2 September 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 July 2010 | Annual return made up to 16 June 2010 (4 pages) |
30 July 2010 | Annual return made up to 16 June 2010 (4 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
28 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 August 2008 | Return made up to 16/06/08; full list of members (3 pages) |
7 August 2008 | Return made up to 16/06/08; full list of members (3 pages) |
9 July 2008 | Appointment terminated secretary john smith (1 page) |
9 July 2008 | Return made up to 16/06/07; full list of members (3 pages) |
9 July 2008 | Return made up to 16/06/07; full list of members (3 pages) |
9 July 2008 | Appointment terminated secretary john smith (1 page) |
18 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 March 2007 | New secretary appointed (2 pages) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | New secretary appointed (2 pages) |
16 March 2007 | Registered office changed on 16/03/07 from: 46 cross road maldon CM9 5EE (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: 46 cross road maldon CM9 5EE (1 page) |
4 August 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
4 August 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
22 June 2006 | Return made up to 16/06/06; full list of members (6 pages) |
22 June 2006 | Return made up to 16/06/06; full list of members (6 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
13 July 2005 | Return made up to 16/06/05; full list of members (6 pages) |
13 July 2005 | Return made up to 16/06/05; full list of members (6 pages) |
5 July 2004 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
5 July 2004 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
22 June 2004 | Return made up to 16/06/04; full list of members (6 pages) |
22 June 2004 | Return made up to 16/06/04; full list of members (6 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New secretary appointed (2 pages) |
25 June 2003 | Accounting reference date shortened from 30/06/04 to 05/04/04 (1 page) |
25 June 2003 | Accounting reference date shortened from 30/06/04 to 05/04/04 (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Incorporation (16 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Incorporation (16 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |