London
W1U 1QX
Director Name | Dr Shaun Doherty |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2022(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Nicholas James William Borrett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2023(19 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Group Company Secretary And General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Paul Lloyd Edwards |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2023(19 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 November 2014(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mrs Margaret Anne Garnett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | Nobins House Natton Ashchurch Tewkesbury Gloucestershire GL20 7BG Wales |
Director Name | Mr Peter James Bond |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shipton Oliffe Manor Shipton Oliffe Andoversford Gloucestershire GL54 4HZ Wales |
Director Name | Mr Stephen William Bond |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushbury House Winchcombe Cheltenham Gloucestershire GL54 5AE Wales |
Director Name | Trevor Ronald Larman |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 March 2008) |
Role | Managing Director |
Correspondence Address | 8 Towbury Court Kilmore Lane Twyning Gloucester Gloucestershire GL20 6EN Wales |
Director Name | Mr Steven David Smith |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 May 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 2 Park House West 50 Park Place Cheltenham Gloucestershire GL50 2RA Wales |
Secretary Name | Mr Steven David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 May 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Apartment 2 Park House West 50 Park Place Cheltenham Gloucestershire GL50 2RA Wales |
Director Name | David Alexander Harrison |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 June 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Princes Terrace Glasgow Lanarkshire G12 9JW Scotland |
Director Name | Geoffrey Bernard Williams |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Broadmead Haymes Drive Cleeve Hill Cheltenham GL52 3QQ Wales |
Director Name | Andrea Cicero |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 April 2011(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 24 April 2018) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Aerodromo De Mutxamel Partida La Alaina 92 Mutxamel Alicante 03110 Spain |
Director Name | Mr Andrew David Holmes |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(7 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 17 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr David Wilson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Christopher Greenhill |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Richard Christopher Mintern |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Luis Inigo Moreno Ventas |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 April 2013(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 September 2022) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Timothy Shattock |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 December 2014(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr David Frank Plester |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2015(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Babcock International Group Gloucestershire Airpor Staverton Cheltenham Gloucestershire GL51 6SP Wales |
Director Name | Nicholas Paul Hawkes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mrs Alexandra Helen Pentecost |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Miss Karen Veronica Hayzen-Smith |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2018(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Phillip James Craig |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Kevin John Garvey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2020(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 September 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Ms Nebahat Arslan |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(16 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 October 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | BPE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | First Floor St James's House St James's Square Cheltenham Gloucestershire GL50 3PR Wales |
Website | bondaviationgroup.com |
---|
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.6m at £1 | Bond Aviation Holdings Ii LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,511,000 |
Gross Profit | £723,000 |
Net Worth | £180,772,000 |
Cash | £1,150,000 |
Current Liabilities | £1,495,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 2 weeks from now) |
9 May 2013 | Delivered on: 13 May 2013 Satisfied on: 16 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Share charge Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged portfolio meaning the shares and related rights in respect of bond dormant limited. See image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Share charge Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged portfolio meaning the shares and related rights in respect of bond european aviation leasing limited. See image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Share charge Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged portfolio meaning the shares and related rights in respect of bond air services limited. See image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Share charge Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged portfolio meaning the shares and related rights in respect of bond aviation leasing limited. See image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Share charge Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged portfolio meaning the shares and related rights in respect of bond dormant limited. See image for full detail. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Share charge Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged portfolio meaning the shares and related rights in respect of bond dormant limited. See image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Deed of debenture Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 April 2008 | Delivered on: 15 April 2008 Persons entitled: 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
17 December 2020 | Cessation of Bond Mission Critical Services Limited as a person with significant control on 24 November 2020 (1 page) |
---|---|
17 December 2020 | Notification of Babcock Mission Critical Services Uk Limited as a person with significant control on 24 November 2020 (2 pages) |
24 November 2020 | Full accounts made up to 31 March 2020 (32 pages) |
22 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
16 October 2020 | Director's details changed for Luis Inigo Moreno Ventas on 15 October 2020 (2 pages) |
16 October 2020 | Director's details changed for Luis Inigo Moreno Ventas on 15 October 2020 (2 pages) |
16 October 2020 | Director's details changed for Luis Inigo Moreno Ventas on 15 October 2020 (2 pages) |
15 October 2020 | Appointment of Mr Stephen Ward as a director on 15 October 2020 (2 pages) |
15 October 2020 | Termination of appointment of Nebahat Arslan as a director on 15 October 2020 (1 page) |
8 October 2020 | Change of details for Bond Mission Critical Services Plc as a person with significant control on 7 October 2020 (2 pages) |
1 April 2020 | Appointment of Ms Nebahat Arslan as a director on 1 April 2020 (2 pages) |
1 April 2020 | Termination of appointment of Alexandra Helen Pentecost as a director on 31 March 2020 (1 page) |
14 January 2020 | Appointment of Mr Kevin John Garvey as a director on 13 January 2020 (2 pages) |
14 January 2020 | Termination of appointment of Karen Veronica Hayzen-Smith as a director on 13 January 2020 (1 page) |
6 November 2019 | Full accounts made up to 31 March 2019 (29 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
1 May 2019 | Director's details changed for Ms Karen Veronica Hayzen-Smith on 1 May 2019 (2 pages) |
1 April 2019 | Termination of appointment of David Frank Plester as a director on 1 April 2019 (1 page) |
1 April 2019 | Appointment of Mr Phillip Craig as a director on 1 April 2019 (2 pages) |
14 January 2019 | Director's details changed for Mrs Alexandra Helen Pentecost on 14 January 2019 (2 pages) |
13 November 2018 | Full accounts made up to 31 March 2018 (29 pages) |
8 October 2018 | Cessation of Bond Aviation Holdings Ii Limited as a person with significant control on 18 April 2017 (1 page) |
8 October 2018 | Notification of Bond Mission Critical Services Plc as a person with significant control on 18 April 2017 (2 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
11 May 2018 | Termination of appointment of Andrea Cicero as a director on 24 April 2018 (1 page) |
11 May 2018 | Termination of appointment of Timothy Shattock as a director on 4 May 2018 (1 page) |
11 May 2018 | Appointment of Ms Karen Veronica Hayzen-Smith as a director on 24 April 2018 (2 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (29 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
27 September 2017 | Notification of Bond Mission Critical Services Plc as a person with significant control on 27 September 2017 (2 pages) |
27 September 2017 | Notification of Bond Mission Critical Services Plc as a person with significant control on 18 April 2017 (2 pages) |
5 July 2017 | Termination of appointment of Nicholas Paul Hawkes as a director on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Nicholas Paul Hawkes as a director on 30 June 2017 (1 page) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
6 March 2017 | Full accounts made up to 31 March 2016 (31 pages) |
6 March 2017 | Full accounts made up to 31 March 2016 (31 pages) |
15 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
9 September 2016 | Director's details changed for Nicholas Paul Hawkes on 9 September 2016 (2 pages) |
9 September 2016 | Director's details changed for Nicholas Paul Hawkes on 9 September 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr David Frank Plester on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr David Frank Plester on 10 May 2016 (2 pages) |
22 April 2016 | Change of name notice (2 pages) |
22 April 2016 | Resolutions
|
22 April 2016 | Resolutions
|
22 April 2016 | Change of name notice (2 pages) |
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
13 January 2016 | Appointment of Nicholas Paul Hawkes as a director on 1 January 2016 (2 pages) |
13 January 2016 | Appointment of Mrs Alexandra Helen Pentecost as a director on 1 January 2016 (2 pages) |
13 January 2016 | Appointment of Mrs Alexandra Helen Pentecost as a director on 1 January 2016 (2 pages) |
13 January 2016 | Termination of appointment of David Wilson as a director on 31 December 2015 (1 page) |
13 January 2016 | Termination of appointment of David Wilson as a director on 31 December 2015 (1 page) |
13 January 2016 | Appointment of Nicholas Paul Hawkes as a director on 1 January 2016 (2 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
10 July 2015 | Appointment of David Frank Plester as a director on 26 June 2015 (2 pages) |
10 July 2015 | Appointment of David Frank Plester as a director on 26 June 2015 (2 pages) |
18 May 2015 | Termination of appointment of Richard Christopher Mintern as a director on 18 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Richard Christopher Mintern as a director on 18 May 2015 (1 page) |
20 April 2015 | Resolutions
|
16 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 February 2015 (19 pages) |
16 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 February 2015 (19 pages) |
16 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 February 2015 (19 pages) |
25 March 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
Statement of capital on 2015-04-16
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
Statement of capital on 2015-04-16
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
Statement of capital on 2015-04-16
|
19 December 2014 | Termination of appointment of Christopher Greenhill as a director on 19 December 2014 (1 page) |
19 December 2014 | Appointment of Timothy Shattock as a director on 19 December 2014 (2 pages) |
19 December 2014 | Appointment of Timothy Shattock as a director on 19 December 2014 (2 pages) |
19 December 2014 | Termination of appointment of Christopher Greenhill as a director on 19 December 2014 (1 page) |
18 November 2014 | Termination of appointment of Andrew David Holmes as a director on 17 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Andrew David Holmes as a director on 17 November 2014 (1 page) |
12 November 2014 | Registered office address changed from Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SP to 33 Wigmore Street London England W1U 1QX on 12 November 2014 (1 page) |
12 November 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
12 November 2014 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 12 November 2014 (2 pages) |
12 November 2014 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 12 November 2014 (2 pages) |
12 November 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
12 November 2014 | Registered office address changed from Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SP to 33 Wigmore Street London England W1U 1QX on 12 November 2014 (1 page) |
29 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
24 September 2014 | Auditor's resignation (2 pages) |
24 September 2014 | Auditor's resignation (2 pages) |
16 July 2014 | Satisfaction of charge 050356510009 in full (1 page) |
16 July 2014 | Satisfaction of charge 050356510009 in full (1 page) |
21 May 2014 | Termination of appointment of Peter Bond as a director (2 pages) |
21 May 2014 | Termination of appointment of Peter Bond as a director (2 pages) |
5 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
12 February 2014 | Termination of appointment of Steven Smith as a director (1 page) |
12 February 2014 | Termination of appointment of Steven Smith as a director (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 September 2013 | Termination of appointment of Steven Smith as a secretary (1 page) |
2 September 2013 | Termination of appointment of Steven Smith as a secretary (1 page) |
30 May 2013 | Satisfaction of charge 5 in full (4 pages) |
30 May 2013 | Satisfaction of charge 7 in full (4 pages) |
30 May 2013 | Satisfaction of charge 8 in full (4 pages) |
30 May 2013 | Satisfaction of charge 7 in full (4 pages) |
30 May 2013 | Satisfaction of charge 6 in full (4 pages) |
30 May 2013 | Satisfaction of charge 2 in full (4 pages) |
30 May 2013 | Satisfaction of charge 6 in full (4 pages) |
30 May 2013 | Satisfaction of charge 3 in full (4 pages) |
30 May 2013 | Satisfaction of charge 2 in full (4 pages) |
30 May 2013 | Satisfaction of charge 8 in full (4 pages) |
30 May 2013 | Satisfaction of charge 4 in full (4 pages) |
30 May 2013 | Satisfaction of charge 4 in full (4 pages) |
30 May 2013 | Satisfaction of charge 5 in full (4 pages) |
30 May 2013 | Satisfaction of charge 3 in full (4 pages) |
13 May 2013 | Registration of charge 050356510009 (51 pages) |
13 May 2013 | Registration of charge 050356510009 (51 pages) |
9 May 2013 | Appointment of Luis Inigo Moreno Ventas as a director (3 pages) |
9 May 2013 | Appointment of Luis Inigo Moreno Ventas as a director (3 pages) |
7 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (10 pages) |
7 March 2013 | Secretary's details changed for Mr Steven David Smith on 1 September 2012 (2 pages) |
7 March 2013 | Secretary's details changed for Mr Steven David Smith on 1 September 2012 (2 pages) |
7 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (10 pages) |
7 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (10 pages) |
7 March 2013 | Director's details changed for Mr Steven David Smith on 1 September 2012 (2 pages) |
7 March 2013 | Secretary's details changed for Mr Steven David Smith on 1 September 2012 (2 pages) |
7 March 2013 | Director's details changed for Mr Steven David Smith on 1 September 2012 (2 pages) |
7 March 2013 | Director's details changed for Mr Steven David Smith on 1 September 2012 (2 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
8 August 2012 | Appointment of Mr Richard Christopher Mintern as a director (2 pages) |
8 August 2012 | Termination of appointment of Geoffrey Williams as a director (1 page) |
8 August 2012 | Appointment of Mr Richard Christopher Mintern as a director (2 pages) |
8 August 2012 | Termination of appointment of Geoffrey Williams as a director (1 page) |
12 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (11 pages) |
12 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (11 pages) |
12 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (11 pages) |
4 January 2012 | Resolutions
|
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (34 pages) |
4 January 2012 | Resolutions
|
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (34 pages) |
21 December 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
21 December 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
9 November 2011 | Appointment of Mr Christopher Greenhill as a director (3 pages) |
9 November 2011 | Appointment of Mr Andrew David Holmes as a director (3 pages) |
9 November 2011 | Appointment of Mr Andrew David Holmes as a director (3 pages) |
9 November 2011 | Appointment of Mr Christopher Greenhill as a director (3 pages) |
9 November 2011 | Appointment of David Wilson as a director (3 pages) |
9 November 2011 | Appointment of David Wilson as a director (3 pages) |
7 November 2011 | Company name changed bond aviation group LIMITED\certificate issued on 07/11/11
|
7 November 2011 | Company name changed bond aviation group LIMITED\certificate issued on 07/11/11
|
20 June 2011 | Termination of appointment of David Harrison as a director (1 page) |
20 June 2011 | Termination of appointment of Stephen Bond as a director (1 page) |
20 June 2011 | Termination of appointment of Stephen Bond as a director (1 page) |
20 June 2011 | Termination of appointment of David Harrison as a director (1 page) |
2 June 2011 | Appointment of Andrea Cicero as a director (3 pages) |
2 June 2011 | Appointment of Andrea Cicero as a director (3 pages) |
9 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
9 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 7 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 5 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 5 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 3 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 4 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 7 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 2 (31 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 6 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 8 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 2 (31 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 6 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 8 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 3 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 4 (29 pages) |
7 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (10 pages) |
7 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (10 pages) |
7 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (10 pages) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (35 pages) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (35 pages) |
21 October 2010 | Resolutions
|
21 October 2010 | Resolutions
|
31 August 2010 | Resolutions
|
31 August 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
31 August 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
31 August 2010 | Statement of capital on 31 August 2010
|
31 August 2010 | Solvency statement dated 13/08/10 (2 pages) |
31 August 2010 | Resolutions
|
31 August 2010 | Solvency statement dated 13/08/10 (2 pages) |
31 August 2010 | Statement of capital on 31 August 2010
|
31 August 2010 | Resolutions
|
31 August 2010 | Resolutions
|
10 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
10 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
10 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
17 December 2009 | Group of companies' accounts made up to 31 March 2009 (34 pages) |
17 December 2009 | Group of companies' accounts made up to 31 March 2009 (34 pages) |
11 March 2009 | Capitals not rolled up (2 pages) |
11 March 2009 | Capitals not rolled up (2 pages) |
6 March 2009 | Return made up to 05/02/09; full list of members (5 pages) |
6 March 2009 | Return made up to 05/02/09; full list of members (5 pages) |
5 January 2009 | Group of companies' accounts made up to 31 March 2008 (30 pages) |
5 January 2009 | Group of companies' accounts made up to 31 March 2008 (30 pages) |
28 October 2008 | F169 (2 pages) |
28 October 2008 | ML28-F169 filed for wrong co. (1 page) |
28 October 2008 | F169 (2 pages) |
28 October 2008 | ML28-F169 filed for wrong co. (1 page) |
16 May 2008 | Declaration of assistance for shares acquisition (19 pages) |
16 May 2008 | Declaration of assistance for shares acquisition (19 pages) |
12 May 2008 | Gbp ic 1466666/1300000\11/03/08\gbp sr 166666@1=166666\ (1 page) |
12 May 2008 | Gbp ic 1466666/1300000\11/03/08\gbp sr 166666@1=166666\ (1 page) |
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
15 April 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 April 2008 | Appointment terminated director trevor larman (1 page) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 April 2008 | Appointment terminated director trevor larman (1 page) |
5 March 2008 | Return made up to 05/02/08; full list of members (5 pages) |
5 March 2008 | Return made up to 05/02/08; full list of members (5 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
16 November 2007 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
16 November 2007 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
26 March 2007 | Return made up to 05/02/07; full list of members (8 pages) |
26 March 2007 | Return made up to 05/02/07; full list of members (8 pages) |
14 February 2007 | Resolutions
|
14 February 2007 | Resolutions
|
20 December 2006 | Group of companies' accounts made up to 31 March 2006 (29 pages) |
20 December 2006 | Group of companies' accounts made up to 31 March 2006 (29 pages) |
20 March 2006 | Group of companies' accounts made up to 31 March 2005 (28 pages) |
20 March 2006 | Group of companies' accounts made up to 31 March 2005 (28 pages) |
22 February 2006 | Return made up to 05/02/06; full list of members (8 pages) |
22 February 2006 | Return made up to 05/02/06; full list of members (8 pages) |
4 March 2005 | Return made up to 05/02/05; full list of members (8 pages) |
4 March 2005 | Return made up to 05/02/05; full list of members (8 pages) |
3 August 2004 | Director's particulars changed (1 page) |
3 August 2004 | Director's particulars changed (1 page) |
23 April 2004 | Ad 01/04/04--------- £ si 1666665@1=1666665 £ ic 1/1666666 (2 pages) |
23 April 2004 | Ad 01/04/04--------- £ si 1666665@1=1666665 £ ic 1/1666666 (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | Registered office changed on 23/04/04 from: c/o bpe solicitors first floor saint james's house saint james square cheltenham gloucestershire GL50 3PR (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: c/o bpe solicitors first floor saint james's house saint james square cheltenham gloucestershire GL50 3PR (1 page) |
23 April 2004 | Particulars of contract relating to shares (4 pages) |
23 April 2004 | Particulars of contract relating to shares (4 pages) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Nc inc already adjusted 01/04/04 (1 page) |
15 April 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
15 April 2004 | New secretary appointed;new director appointed (2 pages) |
15 April 2004 | New secretary appointed;new director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Nc inc already adjusted 01/04/04 (1 page) |
15 April 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
13 April 2004 | Resolutions
|
13 April 2004 | Resolutions
|
7 April 2004 | Company name changed bcomp 215 LIMITED\certificate issued on 07/04/04 (2 pages) |
7 April 2004 | Company name changed bcomp 215 LIMITED\certificate issued on 07/04/04 (2 pages) |
5 February 2004 | Incorporation (20 pages) |
5 February 2004 | Incorporation (20 pages) |