Leatherhead
Surrey
KT22 8DY
Secretary Name | Mrs Lisa Jane Haynes |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Director Name | Mrs Lisa Jane Haynes |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2003(4 days after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Director Name | Lee Stephenson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(4 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 October 2014) |
Role | Flying Effects Creator |
Country of Residence | United Kingdom |
Correspondence Address | 44 Rockbourne Road London SE23 2DD |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | freedom-flying.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01372 744233 |
Telephone region | Esher |
Registered Address | Unit 34 Bookham Industrial Estate Bookham Leatherhead KT23 3EU |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham North |
Built Up Area | Greater London |
85 at £1 | Mr B.d. Haynes & Mrs L.j. Haynes 85.00% Ordinary |
---|---|
5 at £1 | Stephen Battle 5.00% Ordinary |
10 at £1 | Mr Lee Stephenson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,132 |
Cash | £100 |
Current Liabilities | £194,895 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 15 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 29 May 2022 (overdue) |
27 July 2011 | Delivered on: 29 July 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
23 July 2010 | Delivered on: 27 July 2010 Persons entitled: City Lands Investment Corporation Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Monies in the sum £3,870.13 deposited, plus any other monies to be deposited under the terms of the instrument creating the charge. Outstanding |
30 September 2005 | Delivered on: 5 September 2007 Persons entitled: Geoffrey Osbourne Investments Limited Classification: Rent deposit deed Secured details: £3,750 due or to become due from the company to. Particulars: Initial deposit of £3,750. Outstanding |
31 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
---|---|
15 May 2020 | Confirmation statement made on 15 May 2020 with updates (3 pages) |
27 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
4 April 2019 | Registered office address changed from Unit 14, Nonsuch Industrial Estate Kiln Lane Epsom Surrey KT17 1DH England to Unit 34 Bookham Industrial Estate Bookham Leatherhead KT23 3EU on 4 April 2019 (1 page) |
5 September 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
21 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
7 September 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
12 September 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (3 pages) |
9 May 2016 | Registered office address changed from Ashcombe House, 5 the Crescent Leatherhead Surrey KT22 8DY to Unit 14, Nonsuch Industrial Estate Kiln Lane Epsom Surrey KT17 1DH on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from Ashcombe House, 5 the Crescent Leatherhead Surrey KT22 8DY to Unit 14, Nonsuch Industrial Estate Kiln Lane Epsom Surrey KT17 1DH on 9 May 2016 (1 page) |
2 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 November 2014 | Termination of appointment of Lee Stephenson as a director on 17 October 2014 (1 page) |
20 November 2014 | Termination of appointment of Lee Stephenson as a director on 17 October 2014 (1 page) |
13 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
26 September 2011 | Director's details changed for Lee Stephenson on 27 July 2011 (2 pages) |
26 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Director's details changed for Lee Stephenson on 27 July 2011 (2 pages) |
26 September 2011 | Director's details changed for Lisa Jane Haynes on 27 July 2011 (2 pages) |
26 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Director's details changed for Benjamin David Haynes on 27 July 2011 (2 pages) |
26 September 2011 | Director's details changed for Lisa Jane Haynes on 27 July 2011 (2 pages) |
26 September 2011 | Director's details changed for Benjamin David Haynes on 27 July 2011 (2 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
12 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Secretary's details changed for Lisa Jane Haynes on 25 July 2010 (2 pages) |
11 October 2010 | Director's details changed for Benjamin David Haynes on 8 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Lisa Jane Haynes on 25 July 2010 (2 pages) |
11 October 2010 | Director's details changed for Benjamin David Haynes on 8 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Lisa Jane Haynes on 25 July 2010 (2 pages) |
11 October 2010 | Director's details changed for Benjamin David Haynes on 8 October 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Lisa Jane Haynes on 25 July 2010 (2 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
8 September 2009 | Return made up to 28/07/09; full list of members (4 pages) |
8 September 2009 | Return made up to 28/07/09; full list of members (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
24 September 2008 | Return made up to 28/07/08; full list of members (4 pages) |
24 September 2008 | Return made up to 28/07/08; full list of members (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 September 2007 | Return made up to 28/07/07; full list of members (3 pages) |
14 September 2007 | Return made up to 28/07/07; full list of members (3 pages) |
13 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: ashcombe house 5 the crescent leatherhead surrey KT22 8LQ (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: ashcombe house 5 the crescent leatherhead surrey KT22 8LQ (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Particulars of mortgage/charge (4 pages) |
5 September 2007 | Particulars of mortgage/charge (4 pages) |
4 May 2007 | Registered office changed on 04/05/07 from: 115 kingston road leatherhead surrey KT22 7SU (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: 115 kingston road leatherhead surrey KT22 7SU (1 page) |
4 May 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
4 May 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
2 October 2006 | Return made up to 28/07/06; full list of members
|
2 October 2006 | Return made up to 28/07/06; full list of members
|
27 April 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
27 April 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
24 August 2005 | Return made up to 28/07/05; full list of members
|
24 August 2005 | Return made up to 28/07/05; full list of members
|
26 April 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
26 April 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
23 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
23 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
7 May 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
7 May 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
17 October 2003 | Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | Registered office changed on 15/08/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
15 August 2003 | Registered office changed on 15/08/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
28 July 2003 | Incorporation (14 pages) |
28 July 2003 | Incorporation (14 pages) |