Thames Ditton
Surrey
KT7 0RY
Director Name | Mr Patrick Seamus Casey |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Role | Aviation Media |
Country of Residence | United Kingdom |
Correspondence Address | 8 Blackthorne Road Biggin Hill Westerham Kent TN16 3SH |
Secretary Name | John Robert Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 1 Avenue Elmers Surbiton Surrey KT6 4SP |
Secretary Name | Mr Errol Ralph Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 April 2015) |
Role | Company Director |
Correspondence Address | 20 Woodham Lane New Haw Addlestone Surrey KT15 3NA |
Secretary Name | Mrs Wendy Pay |
---|---|
Status | Resigned |
Appointed | 27 April 2015(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 October 2021) |
Role | Company Director |
Correspondence Address | 34a High Street High Street Thames Ditton Surrey KT7 0RY |
Director Name | Directors 1st Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | 159 Church Road Teddington Middlesex TW11 8QH |
Secretary Name | Secretaries 1st Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | 159 Church Road Teddington Middlesex TW11 8QH |
Registered Address | 34a High Street High Street Thames Ditton Surrey KT7 0RY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
7.5k at £0.1 | John Patrick Brennan 75.00% Ordinary |
---|---|
2.5k at £0.1 | World Aviation Communications LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £106,206 |
Cash | £181,087 |
Current Liabilities | £118,614 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (2 months, 3 weeks from now) |
28 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
---|---|
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
29 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with updates (5 pages) |
16 July 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
28 October 2016 | Resolutions
|
28 October 2016 | Resolutions
|
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 June 2016 | Registered office address changed from Trident Court Oakcroft Road Chessington Surrey KT9 1BD to 34a High Street High Street Thames Ditton Surrey KT7 0RY on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from 34a High Street High Street Thames Ditton Surrey KT7 0RY England to 34a High Street High Street Thames Ditton Surrey KT7 0RY on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from 34a High Street High Street Thames Ditton Surrey KT7 0RY England to 34a High Street High Street Thames Ditton Surrey KT7 0RY on 16 June 2016 (1 page) |
16 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Director's details changed for Mr John Patrick Brennan on 1 June 2016 (2 pages) |
16 June 2016 | Registered office address changed from Trident Court Oakcroft Road Chessington Surrey KT9 1BD to 34a High Street High Street Thames Ditton Surrey KT7 0RY on 16 June 2016 (1 page) |
16 June 2016 | Director's details changed for Mr John Patrick Brennan on 1 June 2016 (2 pages) |
16 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
23 July 2015 | Registered office address changed from Cowleaze House 39 Cowleaze Road Kingston upon Thames Surrey KT2 6DZ to Trident Court Oakcroft Road Chessington Surrey KT9 1BD on 23 July 2015 (1 page) |
23 July 2015 | Registered office address changed from Cowleaze House 39 Cowleaze Road Kingston upon Thames Surrey KT2 6DZ to Trident Court Oakcroft Road Chessington Surrey KT9 1BD on 23 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Errol Ralph Miller as a secretary on 27 April 2015 (1 page) |
23 July 2015 | Appointment of Mrs Wendy Pay as a secretary on 27 April 2015 (2 pages) |
23 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Appointment of Mrs Wendy Pay as a secretary on 27 April 2015 (2 pages) |
23 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Termination of appointment of Errol Ralph Miller as a secretary on 27 April 2015 (1 page) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 July 2012 | Termination of appointment of Patrick Casey as a director (1 page) |
4 July 2012 | Termination of appointment of Patrick Casey as a director (1 page) |
4 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Termination of appointment of Patrick Casey as a director (1 page) |
4 July 2012 | Termination of appointment of Patrick Casey as a director (1 page) |
4 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
8 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 July 2010 | Director's details changed for Patrick Seamus Casey on 6 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Patrick Seamus Casey on 6 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Patrick Seamus Casey on 6 June 2010 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
2 June 2008 | Appointment terminated secretary john lloyd (1 page) |
2 June 2008 | Secretary appointed errol ralph miller (2 pages) |
2 June 2008 | Secretary appointed errol ralph miller (2 pages) |
2 June 2008 | Appointment terminated secretary john lloyd (1 page) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
28 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
3 August 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
3 August 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
17 July 2006 | Return made up to 06/06/06; full list of members
|
17 July 2006 | Ad 06/06/05--------- £ si [email protected] (2 pages) |
17 July 2006 | Ad 06/06/05--------- £ si [email protected] (2 pages) |
17 July 2006 | Return made up to 06/06/06; full list of members
|
29 June 2006 | Accounting reference date shortened from 30/06/06 to 30/09/05 (1 page) |
29 June 2006 | Accounting reference date shortened from 30/06/06 to 30/09/05 (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: 159 church road teddington middlesex TW11 8QH (1 page) |
11 July 2005 | New director appointed (1 page) |
11 July 2005 | New director appointed (1 page) |
11 July 2005 | New secretary appointed (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | New director appointed (1 page) |
11 July 2005 | New director appointed (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: 159 church road teddington middlesex TW11 8QH (1 page) |
11 July 2005 | New secretary appointed (1 page) |
11 July 2005 | Director resigned (1 page) |
6 June 2005 | Incorporation (14 pages) |
6 June 2005 | Incorporation (14 pages) |