Company NameBond Aviation Leasing Limited
DirectorsIain Stuart Urquhart and Nicholas James William Borrett
Company StatusLiquidation
Company Number05035653
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 2 months ago)
Previous NamesBcomp 214 Limited and Premier Fund Leasing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2020(16 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2020(16 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed14 November 2014(10 years, 9 months after company formation)
Appointment Duration9 years, 5 months
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMrs Margaret Anne Garnett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence AddressNobins House Natton
Ashchurch
Tewkesbury
Gloucestershire
GL20 7BG
Wales
Director NameMr Peter James Bond
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(1 month, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 20 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShipton Oliffe Manor
Shipton Oliffe
Andoversford
Gloucestershire
GL54 4HZ
Wales
Director NameMr Stephen William Bond
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(1 month, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 20 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushbury House
Winchcombe
Cheltenham
Gloucestershire
GL54 5AE
Wales
Director NameMr Steven David Smith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(1 month, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 2 Park House West
50 Park Place
Cheltenham
Gloucestershire
GL50 2RA
Wales
Secretary NameMr Steven David Smith
NationalityBritish
StatusResigned
Appointed31 March 2004(1 month, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 2 Park House West
50 Park Place
Cheltenham
Gloucestershire
GL50 2RA
Wales
Director NameGeoffrey Bernard Williams
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(3 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBroadmead
Haymes Drive Cleeve Hill
Cheltenham
GL52 3QQ
Wales
Director NameMr Richard Christopher Mintern
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(8 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameAndrea Cicero
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed23 April 2013(9 years, 2 months after company formation)
Appointment Duration4 months (resigned 23 August 2013)
RoleChief Financial Officer
Country of ResidenceSpain
Correspondence AddressGloucestershire Airport
Staverton
Cheltenham
Gloucestershire
GL51 6SP
Wales
Director NameLuis Inigo Moreno Ventas
Date of BirthJune 1976 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed23 April 2013(9 years, 2 months after company formation)
Appointment Duration4 months (resigned 23 August 2013)
RoleGeneral Counsel
Country of ResidenceSpain
Correspondence AddressGloucestershire Airport
Staverton
Cheltenham
Gloucestershire
GL51 6SP
Wales
Secretary NameMr Luis Inigo Moreno-Ventas
StatusResigned
Appointed31 May 2013(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 November 2014)
RoleCompany Director
Correspondence AddressGloucestershire Airport
Staverton
Cheltenham
Gloucestershire
GL51 6SP
Wales
Director NameMr Arthur William Russell
Date of BirthJune 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed23 August 2013(9 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 April 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr David Wilson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(9 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2015)
RoleDirector Of Contracts
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameNicholas Paul Hawkes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr David Frank Plester
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(11 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBabcock International Group Gloucestershire Airpor
Staverton
Cheltenham
Gloucestershire
GL51 6SP
Wales
Director NameMrs Alexandra Helen Pentecost
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(11 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Phillip Craig
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(15 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMs Nebahat Arslan
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(16 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 October 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Luis Inigo Moreno-Ventas
Date of BirthJune 1976 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed12 October 2020(16 years, 8 months after company formation)
Appointment Duration2 months (resigned 16 December 2020)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBPE Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence AddressFirst Floor St James's House
St James's Square
Cheltenham
Gloucestershire
GL50 3PR
Wales

Contact

Websiterisehelicopters.co.uk

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Bond Helicopters Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,003,000
Gross Profit£5,152,000
Net Worth£20,568,000
Cash£235,000
Current Liabilities£2,441,000

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 February 2020 (4 years, 2 months ago)
Next Return Due20 March 2021 (overdue)

Charges

9 May 2013Delivered 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 September 2012Delivered on: 11 October 2012
Satisfied on: 30 May 2013
Persons entitled: Lombard North Central PLC

Classification: Mortgage supplement
Secured details: All monies due or to become due from any obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest present and future in and to the aircraft being one (1) eurocopter EC135 aircraft serial no 1074 see image for full details.
Fully Satisfied
27 September 2012Delivered on: 4 October 2012
Satisfied on: 30 May 2013
Persons entitled: Lombard North Central PLC

Classification: A security assignment
Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigned property with full title guarantee and by way of first fixed charge see image for full details.
Fully Satisfied
27 September 2012Delivered on: 4 October 2012
Satisfied on: 30 May 2013
Persons entitled: Lombard North Central PLC

Classification: Mortgage
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 aircraft being eurocopter EC135 aircraft with s/no 1074 and all right title and interest in the aircraft. See image for full details.
Fully Satisfied
31 August 2012Delivered on: 5 September 2012
Satisfied on: 30 May 2013
Persons entitled: Lombard North Central PLC

Classification: Security assignment
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: All of its right title and inerest present and future in and to all assigned property see image for full details.
Fully Satisfied
31 August 2012Delivered on: 5 September 2012
Satisfied on: 30 May 2013
Persons entitled: Lombard North Central PLC

Classification: Mortgage
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: All its right title and interest present and future in the aircraft being one (1) eurocopter EC135 T2+ aircraft serial no 1070 see image for full details.
Fully Satisfied
20 December 2011Delivered on: 21 December 2011
Satisfied on: 30 May 2013
Persons entitled: Lombard North Central PLC

Classification: Mortgage
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 aircraft being eurocopter EC135T2 serial number 848 the airframe each engine each part and the manuals and technical records see image for full details.
Fully Satisfied
4 May 2011Delivered on: 23 May 2011
Satisfied on: 30 May 2013
Persons entitled: Lombard North Central PLC

Classification: Mortgage
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 aircraft being eurocopter EC135T2+ aircraft with s/no 546 and all right title and interest in the aircraft. See image for full details.
Fully Satisfied
13 May 2011Delivered on: 18 May 2011
Satisfied on: 30 May 2013
Persons entitled: Lombard North Central PLC

Classification: Accounts 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: First fixed charge each of the relevant charged accounts see image for full details.
Fully Satisfied
28 April 2011Delivered on: 6 May 2011
Satisfied on: 30 May 2013
Persons entitled: Lombard North Central PLC

Classification: Security assignment
Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property in respect to eurocopter EC135T2+ aircraft with s/no 785. see image for full details.
Fully Satisfied
28 April 2011Delivered on: 6 May 2011
Satisfied on: 30 May 2013
Persons entitled: Lombard North Central PLC

Classification: Security assignment
Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property in respect to eurocopter EC135T2+ aircraft with s/no 746. see image for full details.
Fully Satisfied
28 April 2011Delivered on: 6 May 2011
Satisfied on: 30 May 2013
Persons entitled: Lombard North Central PLC

Classification: Security assignment
Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property in respect to eurocopter EC135T2+ aircraft with s/no 745. see image for full details.
Fully Satisfied
28 April 2011Delivered on: 6 May 2011
Satisfied on: 30 May 2013
Persons entitled: Lombard North Central PLC

Classification: Security assignment
Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property in respect to eurocopter EC135T2+ aircraft with s/no 664. see image for full details.
Fully Satisfied
28 April 2011Delivered on: 6 May 2011
Satisfied on: 30 May 2013
Persons entitled: Lombard North Central PLC

Classification: Security assignment
Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property in respect to eurocopter EC135T2+ aircraft with s/no 597. see image for full details.
Fully Satisfied
28 April 2011Delivered on: 6 May 2011
Satisfied on: 30 May 2013
Persons entitled: Lombard North Central PLC

Classification: Security assignment
Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property in respect to eurocopter EC135T2+ aircraft with s/no 546. see image for full details.
Fully Satisfied
28 April 2011Delivered on: 6 May 2011
Satisfied on: 30 May 2013
Persons entitled: Lombard North Central PLC

Classification: Security assignment
Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property in respect to eurocopter EC135T2+ aircraft with s/no 517. see image for full details.
Fully Satisfied
28 April 2011Delivered on: 6 May 2011
Satisfied on: 30 May 2013
Persons entitled: Lombard North Central PLC

Classification: Security assignment
Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property in respect to eurocopter EC135T2+ aircraft with s/no 341. see image for full details.
Fully Satisfied
28 April 2011Delivered on: 6 May 2011
Satisfied on: 30 May 2013
Persons entitled: Lombard North Central PLC

Classification: Security assignment
Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property in respect to eurocopter EC135T2+ aircraft with s/no 312. see image for full details.
Fully Satisfied
28 April 2011Delivered on: 6 May 2011
Satisfied on: 30 May 2013
Persons entitled: Lombard North Central PLC

Classification: Security assignment
Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property in respect to eurocopter EC135T2+ aircraft with s/no 270. see image for full details.
Fully Satisfied
28 April 2011Delivered on: 6 May 2011
Satisfied on: 30 May 2013
Persons entitled: Lombard North Central PLC

Classification: Security assignment
Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property in respect to eurocopter EC135T2+ aircraft with s/no 174. see image for full details.
Fully Satisfied
28 April 2011Delivered on: 6 May 2011
Satisfied on: 30 May 2013
Persons entitled: Lombard North Central PLC

Classification: Security assignment
Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property in respect to eurocopter EC135T2+ aircraft with s/no 166. see image for full details.
Fully Satisfied
28 April 2011Delivered on: 6 May 2011
Satisfied on: 30 May 2013
Persons entitled: Lombard North Central PLC

Classification: Security assignment
Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property in respect to eurocopter EC135T2+ aircraft with s/no 151. see image for full details.
Fully Satisfied
4 May 2011Delivered on: 6 May 2011
Satisfied on: 30 May 2013
Persons entitled: Lombard North Central PLC

Classification: Mortgage
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 aircraft being eurocopter EC135T2+ aircraft with s/no 341 and all right title and interest in the aircraft. See image for full details.
Fully Satisfied
4 May 2011Delivered on: 6 May 2011
Satisfied on: 30 May 2013
Persons entitled: Lombard North Central PLC

Classification: Mortgage
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 aircraft being eurocopter EC135T2+ aircraft with s/no 151 and all right title and interest in the aircraft. See image for full details.
Fully Satisfied
4 May 2011Delivered on: 6 May 2011
Satisfied on: 30 May 2013
Persons entitled: Lombard North Central PLC

Classification: Mortgage
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 aircraft being eurocopter EC135T2+ aircraft with s/no 147 and all right title and interest in the aircraft. See image for full details.
Fully Satisfied

Filing History

8 January 2024Liquidators' statement of receipts and payments to 17 December 2023 (22 pages)
11 January 2023Liquidators' statement of receipts and payments to 17 December 2022 (21 pages)
9 February 2022Liquidators' statement of receipts and payments to 17 December 2021 (22 pages)
3 March 2021Registered office address changed from 33 Wigmore Street London England W1U 1QX to 55 Baker Street London W1U 7EU on 3 March 2021 (2 pages)
31 December 2020Appointment of a voluntary liquidator (3 pages)
31 December 2020Declaration of solvency (5 pages)
31 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-18
(1 page)
17 December 2020Termination of appointment of Phillip Craig as a director on 16 December 2020 (1 page)
17 December 2020Termination of appointment of Luis Inigo Moreno-Ventas as a director on 16 December 2020 (1 page)
19 November 2020Appointment of Mr Nicholas James William Borrett as a director on 22 September 2020 (2 pages)
19 November 2020Appointment of Mr Iain Stuart Urquhart as a director on 22 September 2020 (2 pages)
15 October 2020Director's details changed for Mr Luis Inigo Moreno-Ventas on 15 October 2020 (2 pages)
15 October 2020Director's details changed for Mr Luis Inigo Moreno-Ventas on 15 October 2020 (2 pages)
15 October 2020Director's details changed for Mr Luis Inigo Moreno-Ventas on 15 October 2020 (2 pages)
14 October 2020Appointment of Mr Luis Inigo Moreno-Ventas as a director on 12 October 2020 (2 pages)
13 October 2020Termination of appointment of Nebahat Arslan as a director on 12 October 2020 (1 page)
23 September 2020Notification of Babcock Mission Critical Services Onshore Limited as a person with significant control on 22 September 2020 (2 pages)
23 September 2020Cessation of Babcock Mission Critical Services Design and Completions Limited as a person with significant control on 22 September 2020 (1 page)
1 April 2020Termination of appointment of Alexandra Helen Pentecost as a director on 31 March 2020 (1 page)
1 April 2020Appointment of Ms Nebahat Arslan as a director on 1 April 2020 (2 pages)
14 February 2020Satisfaction of charge 12 in full (1 page)
14 February 2020Satisfaction of charge 17 in full (1 page)
14 February 2020Satisfaction of charge 18 in full (1 page)
14 February 2020Satisfaction of charge 14 in full (1 page)
14 February 2020Satisfaction of charge 21 in full (1 page)
14 February 2020Satisfaction of charge 19 in full (1 page)
14 February 2020Satisfaction of charge 20 in full (1 page)
14 February 2020Satisfaction of charge 22 in full (1 page)
14 February 2020Satisfaction of charge 11 in full (1 page)
14 February 2020Satisfaction of charge 16 in full (1 page)
14 February 2020Satisfaction of charge 28 in full (1 page)
14 February 2020Satisfaction of charge 13 in full (1 page)
13 February 2020Satisfaction of charge 9 in full (1 page)
13 February 2020Satisfaction of charge 6 in full (2 pages)
13 February 2020Satisfaction of charge 10 in full (1 page)
13 February 2020Satisfaction of charge 2 in full (1 page)
13 February 2020Satisfaction of charge 15 in full (1 page)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
14 October 2019Full accounts made up to 31 March 2019 (24 pages)
1 April 2019Appointment of Mr Phillip Craig as a director on 1 April 2019 (2 pages)
1 April 2019Termination of appointment of David Frank Plester as a director on 1 April 2019 (1 page)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
14 January 2019Director's details changed for Mrs Alexandra Helen Pentecost on 14 January 2019 (2 pages)
9 January 2019Full accounts made up to 31 March 2018 (26 pages)
7 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
18 January 2018Full accounts made up to 31 March 2017 (23 pages)
5 July 2017Termination of appointment of Nicholas Paul Hawkes as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Nicholas Paul Hawkes as a director on 30 June 2017 (1 page)
10 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
18 December 2016Full accounts made up to 31 March 2016 (25 pages)
18 December 2016Full accounts made up to 31 March 2016 (25 pages)
9 September 2016Director's details changed for Nicholas Paul Hawkes on 9 September 2016 (2 pages)
9 September 2016Director's details changed for Nicholas Paul Hawkes on 9 September 2016 (2 pages)
10 May 2016Director's details changed for Mr David Frank Plester on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Mr David Frank Plester on 10 May 2016 (2 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(5 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(5 pages)
6 January 2016Termination of appointment of David Wilson as a director on 31 December 2015 (1 page)
6 January 2016Termination of appointment of David Wilson as a director on 31 December 2015 (1 page)
6 January 2016Appointment of Mrs Alexandra Helen Pentecost as a director on 31 December 2015 (2 pages)
6 January 2016Appointment of Mrs Alexandra Helen Pentecost as a director on 31 December 2015 (2 pages)
2 January 2016Full accounts made up to 31 March 2015 (17 pages)
2 January 2016Full accounts made up to 31 March 2015 (17 pages)
10 July 2015Appointment of David Frank Plester as a director on 26 June 2015 (2 pages)
10 July 2015Appointment of David Frank Plester as a director on 26 June 2015 (2 pages)
18 May 2015Termination of appointment of Richard Christopher Mintern as a director on 18 May 2015 (1 page)
18 May 2015Termination of appointment of Richard Christopher Mintern as a director on 18 May 2015 (1 page)
18 May 2015Appointment of Nicholas Paul Hawkes as a director on 18 May 2015 (2 pages)
18 May 2015Appointment of Nicholas Paul Hawkes as a director on 18 May 2015 (2 pages)
7 April 2015Termination of appointment of Arthur William Russell as a director on 2 April 2015 (1 page)
7 April 2015Termination of appointment of Arthur William Russell as a director on 2 April 2015 (1 page)
7 April 2015Termination of appointment of Arthur William Russell as a director on 2 April 2015 (1 page)
12 March 2015Satisfaction of charge 7 in full (6 pages)
12 March 2015Satisfaction of charge 27 in full (6 pages)
12 March 2015Satisfaction of charge 27 in full (6 pages)
12 March 2015Satisfaction of charge 8 in full (6 pages)
12 March 2015Satisfaction of charge 23 in full (6 pages)
12 March 2015Satisfaction of charge 25 in full (6 pages)
12 March 2015Satisfaction of charge 8 in full (6 pages)
12 March 2015Satisfaction of charge 7 in full (6 pages)
12 March 2015Satisfaction of charge 23 in full (6 pages)
12 March 2015Satisfaction of charge 24 in full (6 pages)
12 March 2015Satisfaction of charge 25 in full (6 pages)
12 March 2015Satisfaction of charge 24 in full (6 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(6 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(6 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(6 pages)
14 November 2014Appointment of Babcock Corporate Secretaries Limited as a secretary on 14 November 2014 (2 pages)
14 November 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
14 November 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
14 November 2014Appointment of Babcock Corporate Secretaries Limited as a secretary on 14 November 2014 (2 pages)
14 November 2014Registered office address changed from Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SP to 33 Wigmore Street London England W1U 1QX on 14 November 2014 (1 page)
14 November 2014Termination of appointment of Luis Inigo Moreno-Ventas as a secretary on 14 November 2014 (1 page)
14 November 2014Registered office address changed from Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SP to 33 Wigmore Street London England W1U 1QX on 14 November 2014 (1 page)
14 November 2014Termination of appointment of Luis Inigo Moreno-Ventas as a secretary on 14 November 2014 (1 page)
29 September 2014Full accounts made up to 31 December 2013 (16 pages)
29 September 2014Full accounts made up to 31 December 2013 (16 pages)
24 September 2014Auditor's resignation (2 pages)
24 September 2014Auditor's resignation (2 pages)
16 July 2014Satisfaction of charge 050356530078 in full (1 page)
16 July 2014Satisfaction of charge 050356530078 in full (1 page)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
29 August 2013Appointment of Mr Luis Inigo Moreno-Ventas as a secretary (1 page)
29 August 2013Appointment of Mr Arthur William Russell as a director (2 pages)
29 August 2013Termination of appointment of Steven Smith as a secretary (1 page)
29 August 2013Termination of appointment of Steven Smith as a director (1 page)
29 August 2013Termination of appointment of Andrea Cicero as a director (1 page)
29 August 2013Appointment of Mr Luis Inigo Moreno-Ventas as a secretary (1 page)
29 August 2013Appointment of Mr David Wilson as a director (2 pages)
29 August 2013Termination of appointment of Andrea Cicero as a director (1 page)
29 August 2013Termination of appointment of Luis Inigo Moreno Ventas as a director (1 page)
29 August 2013Termination of appointment of Steven Smith as a secretary (1 page)
29 August 2013Termination of appointment of Luis Inigo Moreno Ventas as a director (1 page)
29 August 2013Appointment of Mr David Wilson as a director (2 pages)
29 August 2013Termination of appointment of Steven Smith as a director (1 page)
29 August 2013Appointment of Mr Arthur William Russell as a director (2 pages)
3 July 2013Satisfaction of charge 26 in full (4 pages)
3 July 2013Satisfaction of charge 26 in full (4 pages)
3 July 2013Satisfaction of charge 3 in full (4 pages)
3 July 2013Satisfaction of charge 5 in full (4 pages)
3 July 2013Satisfaction of charge 4 in full (4 pages)
3 July 2013Satisfaction of charge 1 in full (4 pages)
3 July 2013Satisfaction of charge 1 in full (4 pages)
3 July 2013Satisfaction of charge 3 in full (4 pages)
3 July 2013Satisfaction of charge 5 in full (4 pages)
3 July 2013Satisfaction of charge 4 in full (4 pages)
30 May 2013Satisfaction of charge 64 in full (4 pages)
30 May 2013Satisfaction of charge 48 in full (6 pages)
30 May 2013Satisfaction of charge 41 in full (4 pages)
30 May 2013Satisfaction of charge 76 in full (4 pages)
30 May 2013Satisfaction of charge 42 in full (4 pages)
30 May 2013Satisfaction of charge 55 in full (4 pages)
30 May 2013Satisfaction of charge 38 in full (4 pages)
30 May 2013Satisfaction of charge 42 in full (4 pages)
30 May 2013Satisfaction of charge 72 in full (4 pages)
30 May 2013Satisfaction of charge 66 in full (4 pages)
30 May 2013Satisfaction of charge 44 in full (4 pages)
30 May 2013Satisfaction of charge 31 in full (4 pages)
30 May 2013Satisfaction of charge 39 in full (4 pages)
30 May 2013Satisfaction of charge 65 in full (4 pages)
30 May 2013Satisfaction of charge 30 in full (4 pages)
30 May 2013Satisfaction of charge 29 in full (4 pages)
30 May 2013Satisfaction of charge 52 in full (4 pages)
30 May 2013Satisfaction of charge 65 in full (4 pages)
30 May 2013Satisfaction of charge 35 in full (4 pages)
30 May 2013Satisfaction of charge 71 in full (4 pages)
30 May 2013Satisfaction of charge 70 in full (4 pages)
30 May 2013Satisfaction of charge 36 in full (4 pages)
30 May 2013Satisfaction of charge 37 in full (4 pages)
30 May 2013Satisfaction of charge 66 in full (4 pages)
30 May 2013Satisfaction of charge 54 in full (4 pages)
30 May 2013Satisfaction of charge 35 in full (4 pages)
30 May 2013Satisfaction of charge 72 in full (4 pages)
30 May 2013Satisfaction of charge 40 in full (4 pages)
30 May 2013Satisfaction of charge 68 in full (4 pages)
30 May 2013Satisfaction of charge 71 in full (4 pages)
30 May 2013Satisfaction of charge 57 in full (4 pages)
30 May 2013Satisfaction of charge 59 in full (4 pages)
30 May 2013Satisfaction of charge 53 in full (4 pages)
30 May 2013Satisfaction of charge 50 in full (4 pages)
30 May 2013Satisfaction of charge 60 in full (4 pages)
30 May 2013Satisfaction of charge 52 in full (4 pages)
30 May 2013Satisfaction of charge 59 in full (4 pages)
30 May 2013Satisfaction of charge 74 in full (4 pages)
30 May 2013Satisfaction of charge 64 in full (4 pages)
30 May 2013Satisfaction of charge 61 in full (4 pages)
30 May 2013Satisfaction of charge 77 in full (4 pages)
30 May 2013Satisfaction of charge 47 in full (4 pages)
30 May 2013Satisfaction of charge 62 in full (4 pages)
30 May 2013Satisfaction of charge 63 in full (4 pages)
30 May 2013Satisfaction of charge 34 in full (4 pages)
30 May 2013Satisfaction of charge 38 in full (4 pages)
30 May 2013Satisfaction of charge 69 in full (4 pages)
30 May 2013Satisfaction of charge 30 in full (4 pages)
30 May 2013Satisfaction of charge 46 in full (4 pages)
30 May 2013Satisfaction of charge 32 in full (4 pages)
30 May 2013Satisfaction of charge 45 in full (4 pages)
30 May 2013Satisfaction of charge 63 in full (4 pages)
30 May 2013Satisfaction of charge 76 in full (4 pages)
30 May 2013Satisfaction of charge 58 in full (4 pages)
30 May 2013Satisfaction of charge 57 in full (4 pages)
30 May 2013Satisfaction of charge 54 in full (4 pages)
30 May 2013Satisfaction of charge 40 in full (4 pages)
30 May 2013Satisfaction of charge 69 in full (4 pages)
30 May 2013Satisfaction of charge 37 in full (4 pages)
30 May 2013Satisfaction of charge 49 in full (5 pages)
30 May 2013Satisfaction of charge 39 in full (4 pages)
30 May 2013Satisfaction of charge 44 in full (4 pages)
30 May 2013Satisfaction of charge 41 in full (4 pages)
30 May 2013Satisfaction of charge 61 in full (4 pages)
30 May 2013Satisfaction of charge 58 in full (4 pages)
30 May 2013Satisfaction of charge 33 in full (4 pages)
30 May 2013Satisfaction of charge 51 in full (4 pages)
30 May 2013Satisfaction of charge 77 in full (4 pages)
30 May 2013Satisfaction of charge 45 in full (4 pages)
30 May 2013Satisfaction of charge 47 in full (4 pages)
30 May 2013Satisfaction of charge 75 in full (4 pages)
30 May 2013Satisfaction of charge 67 in full (4 pages)
30 May 2013Satisfaction of charge 31 in full (4 pages)
30 May 2013Satisfaction of charge 48 in full (6 pages)
30 May 2013Satisfaction of charge 55 in full (4 pages)
30 May 2013Satisfaction of charge 75 in full (4 pages)
30 May 2013Satisfaction of charge 74 in full (4 pages)
30 May 2013Satisfaction of charge 73 in full (4 pages)
30 May 2013Satisfaction of charge 70 in full (4 pages)
30 May 2013Satisfaction of charge 29 in full (4 pages)
30 May 2013Satisfaction of charge 32 in full (4 pages)
30 May 2013Satisfaction of charge 67 in full (4 pages)
30 May 2013Satisfaction of charge 62 in full (4 pages)
30 May 2013Satisfaction of charge 34 in full (4 pages)
30 May 2013Satisfaction of charge 43 in full (4 pages)
30 May 2013Satisfaction of charge 56 in full (4 pages)
30 May 2013Satisfaction of charge 56 in full (4 pages)
30 May 2013Satisfaction of charge 73 in full (4 pages)
30 May 2013Satisfaction of charge 50 in full (4 pages)
30 May 2013Satisfaction of charge 51 in full (4 pages)
30 May 2013Satisfaction of charge 68 in full (4 pages)
30 May 2013Satisfaction of charge 49 in full (5 pages)
30 May 2013Satisfaction of charge 33 in full (4 pages)
30 May 2013Satisfaction of charge 46 in full (4 pages)
30 May 2013Satisfaction of charge 36 in full (4 pages)
30 May 2013Satisfaction of charge 43 in full (4 pages)
30 May 2013Satisfaction of charge 53 in full (4 pages)
30 May 2013Satisfaction of charge 60 in full (4 pages)
13 May 2013Registration of charge 050356530078 (51 pages)
13 May 2013Registration of charge 050356530078 (51 pages)
9 May 2013Appointment of Andrea Cicero as a director (3 pages)
9 May 2013Appointment of Luis Inigo Moreno Ventas as a director (3 pages)
9 May 2013Appointment of Luis Inigo Moreno Ventas as a director (3 pages)
9 May 2013Appointment of Andrea Cicero as a director (3 pages)
7 March 2013Director's details changed for Mr Steven David Smith on 1 September 2012 (2 pages)
7 March 2013Director's details changed for Mr Steven David Smith on 1 September 2012 (2 pages)
7 March 2013Secretary's details changed for Mr Steven David Smith on 1 September 2012 (2 pages)
7 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
7 March 2013Secretary's details changed for Mr Steven David Smith on 1 September 2012 (2 pages)
7 March 2013Secretary's details changed for Mr Steven David Smith on 1 September 2012 (2 pages)
7 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
7 March 2013Director's details changed for Mr Steven David Smith on 1 September 2012 (2 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 77 (12 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 77 (12 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 76 (27 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 75 (27 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 76 (27 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 75 (27 pages)
27 September 2012Full accounts made up to 31 December 2011 (20 pages)
27 September 2012Full accounts made up to 31 December 2011 (20 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 74 (28 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 73 (27 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 73 (27 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 74 (28 pages)
8 August 2012Termination of appointment of Geoffrey Williams as a director (1 page)
8 August 2012Appointment of Mr Richard Christopher Mintern as a director (2 pages)
8 August 2012Appointment of Mr Richard Christopher Mintern as a director (2 pages)
8 August 2012Termination of appointment of Geoffrey Williams as a director (1 page)
12 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
4 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 19/04/2011
(5 pages)
4 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 19/04/2011
(5 pages)
4 January 2012Full accounts made up to 31 March 2011 (18 pages)
4 January 2012Full accounts made up to 31 March 2011 (18 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 72 (27 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 72 (27 pages)
21 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
21 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
20 June 2011Termination of appointment of Stephen Bond as a director (1 page)
20 June 2011Termination of appointment of Stephen Bond as a director (1 page)
20 June 2011Termination of appointment of Peter Bond as a director (1 page)
20 June 2011Termination of appointment of Peter Bond as a director (1 page)
23 May 2011Particulars of a mortgage or charge / charge no: 71 (29 pages)
23 May 2011Particulars of a mortgage or charge / charge no: 71 (29 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 70 (29 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 70 (29 pages)
9 May 2011Statement 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 28 (3 pages)
9 May 2011Statement 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 9 (3 pages)
9 May 2011Statement 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 28 (3 pages)
9 May 2011Statement 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 10 (3 pages)
9 May 2011Statement 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 10 (3 pages)
9 May 2011Statement 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 9 (3 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 52 (28 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 45 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 30 (29 pages)
6 May 2011Statement 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 5 (3 pages)
6 May 2011Statement 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 6 (3 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 40 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 45 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 42 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 34 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 55 (28 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 64 (28 pages)
6 May 2011Statement 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 27 (3 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 53 (28 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 58 (28 pages)
6 May 2011Statement 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 15 (3 pages)
6 May 2011Statement 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 11 (3 pages)
6 May 2011Statement 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 12 (3 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 34 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 55 (28 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 50 (28 pages)
6 May 2011Statement 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 3 (3 pages)
6 May 2011Statement 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 21 (3 pages)
6 May 2011Statement 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 8 (3 pages)
6 May 2011Statement 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 15 (3 pages)
6 May 2011Statement 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 7 (3 pages)
6 May 2011Statement 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 14 (3 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 61 (28 pages)
6 May 2011Statement 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 16 (3 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 67 (28 pages)
6 May 2011Statement 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 17 (3 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 59 (28 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 35 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 39 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 33 (29 pages)
6 May 2011Statement 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 4 (3 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 49 (31 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 46 (29 pages)
6 May 2011Statement 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 26 (3 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 50 (28 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 43 (29 pages)
6 May 2011Statement 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 27 (3 pages)
6 May 2011Statement 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 3 (3 pages)
6 May 2011Statement 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 7 (3 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 66 (28 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 65 (28 pages)
6 May 2011Statement 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 13 (3 pages)
6 May 2011Statement 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 12 (3 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 59 (28 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 37 (29 pages)
6 May 2011Statement 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 2 (3 pages)
6 May 2011Statement 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 23 (3 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 31 (29 pages)
6 May 2011Statement 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 17 (3 pages)
6 May 2011Statement 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 21 (3 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 69 (28 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 51 (28 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 65 (28 pages)
6 May 2011Statement 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 20 (3 pages)
6 May 2011Statement 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 22 (3 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 41 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 48 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 35 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 58 (28 pages)
6 May 2011Statement 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 23 (3 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 60 (28 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 29 (29 pages)
6 May 2011Statement 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 22 (3 pages)
6 May 2011Statement 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 24 (3 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 41 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 38 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 39 (29 pages)
6 May 2011Statement 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 2 (3 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 63 (28 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 43 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 52 (28 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 31 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 62 (28 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 32 (29 pages)
6 May 2011Statement 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 19 (3 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 47 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 44 (29 pages)
6 May 2011Statement 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 25 (3 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 54 (28 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 54 (28 pages)
6 May 2011Statement 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 24 (3 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 69 (28 pages)
6 May 2011Statement 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 18 (3 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 40 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 57 (28 pages)
6 May 2011Statement 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 25 (3 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 37 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 44 (29 pages)
6 May 2011Statement 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 6 (3 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 29 (29 pages)
6 May 2011Statement 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 26 (3 pages)
6 May 2011Statement 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 8 (3 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 63 (28 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 38 (29 pages)
6 May 2011Statement 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 19 (3 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 56 (28 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 67 (28 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 56 (28 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 46 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 64 (28 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 33 (29 pages)
6 May 2011Statement 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 18 (3 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 68 (28 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 68 (28 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 36 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 36 (29 pages)
6 May 2011Statement 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 16 (3 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 60 (28 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 32 (29 pages)
6 May 2011Statement 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 5 (3 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 51 (28 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 42 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 66 (28 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 61 (28 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 62 (28 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 49 (31 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 48 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 53 (28 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 57 (28 pages)
6 May 2011Statement 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 4 (3 pages)
6 May 2011Statement 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 2011Particulars of a mortgage or charge / charge no: 47 (29 pages)
6 May 2011Statement 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 20 (3 pages)
6 May 2011Statement 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 11 (3 pages)
6 May 2011Statement 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 13 (3 pages)
6 May 2011Statement 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 14 (3 pages)
6 May 2011Statement 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 2011Particulars of a mortgage or charge / charge no: 30 (29 pages)
7 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
7 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
7 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
4 January 2011Full accounts made up to 31 March 2010 (17 pages)
4 January 2011Full accounts made up to 31 March 2010 (17 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 28 (7 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 28 (7 pages)
10 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 27 (8 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 27 (8 pages)
17 December 2009Full accounts made up to 31 March 2009 (19 pages)
17 December 2009Full accounts made up to 31 March 2009 (19 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 26 (5 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 26 (5 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 25 (6 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 25 (6 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 24 (6 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 24 (6 pages)
5 March 2009Return made up to 05/02/09; full list of members (4 pages)
5 March 2009Return made up to 05/02/09; full list of members (4 pages)
5 January 2009Full accounts made up to 31 March 2008 (19 pages)
5 January 2009Full accounts made up to 31 March 2008 (19 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 23 (4 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 23 (4 pages)
24 April 2008Duplicate mortgage certificatecharge no:11 (5 pages)
24 April 2008Duplicate mortgage certificatecharge no:11 (5 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 19 (6 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 17 (6 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 16 (11 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 11 (5 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 13 (5 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 21 (6 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 16 (11 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 22 (6 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 19 (6 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 15 (5 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 21 (6 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 20 (6 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 18 (6 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 22 (6 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 20 (6 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 18 (6 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 13 (5 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 17 (6 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 11 (5 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 15 (5 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2008Company name changed premier fund leasing LIMITED\certificate issued on 19/04/08 (3 pages)
15 April 2008Company name changed premier fund leasing LIMITED\certificate issued on 19/04/08 (3 pages)
5 March 2008Return made up to 05/02/08; full list of members (4 pages)
5 March 2008Return made up to 05/02/08; full list of members (4 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
20 December 2007Particulars of mortgage/charge (6 pages)
20 December 2007Particulars of mortgage/charge (6 pages)
15 November 2007Full accounts made up to 31 March 2007 (17 pages)
15 November 2007Full accounts made up to 31 March 2007 (17 pages)
20 September 2007Particulars of mortgage/charge (6 pages)
20 September 2007Particulars of mortgage/charge (6 pages)
13 March 2007Return made up to 05/02/07; full list of members (7 pages)
13 March 2007Return made up to 05/02/07; full list of members (7 pages)
9 March 2007Particulars of mortgage/charge (6 pages)
9 March 2007Particulars of mortgage/charge (6 pages)
15 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2006Full accounts made up to 31 March 2006 (17 pages)
20 December 2006Full accounts made up to 31 March 2006 (17 pages)
12 April 2006Particulars of mortgage/charge (4 pages)
12 April 2006Particulars of mortgage/charge (4 pages)
22 February 2006Return made up to 05/02/06; full list of members (7 pages)
22 February 2006Return made up to 05/02/06; full list of members (7 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
14 November 2005Full accounts made up to 31 March 2005 (17 pages)
14 November 2005Full accounts made up to 31 March 2005 (17 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
14 April 2005Particulars of mortgage/charge (3 pages)
14 April 2005Particulars of mortgage/charge (3 pages)
4 March 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
23 April 2004New director appointed (2 pages)
23 April 2004Registered 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 2004New director appointed (2 pages)
23 April 2004Registered 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)
15 April 2004Secretary resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
15 April 2004New secretary appointed;new director appointed (2 pages)
15 April 2004New secretary appointed;new director appointed (2 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
15 April 2004New director appointed (2 pages)
13 April 2004Memorandum and Articles of Association (3 pages)
13 April 2004Memorandum and Articles of Association (3 pages)
7 April 2004Company name changed bcomp 214 LIMITED\certificate issued on 07/04/04 (2 pages)
7 April 2004Company name changed bcomp 214 LIMITED\certificate issued on 07/04/04 (2 pages)
5 February 2004Incorporation (20 pages)
5 February 2004Incorporation (20 pages)