Barnet
Hertfordshire
EN5 5SU
Secretary Name | Mrs Patsy Gingell |
---|---|
Status | Closed |
Appointed | 05 March 2013(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 04 April 2023) |
Role | Company Director |
Correspondence Address | 159 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Janet Elsie Orton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(1 week, 6 days after company formation) |
Appointment Duration | 1 year (resigned 21 July 2006) |
Role | Company Director |
Correspondence Address | 4 The Poplars Church Road Great Hallingbury Hertfordshire CM22 7TU |
Secretary Name | Lynda Festa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(1 year after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 March 2013) |
Role | Company Director |
Correspondence Address | Caday'S St Vite 47500 France |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 159 High Street Barnet Hertfordshire EN5 5SU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Trevor Gingell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,582 |
Cash | £46 |
Current Liabilities | £8,056 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
7 January 2020 | Unaudited abridged accounts made up to 30 June 2019 (6 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
4 May 2019 | Registered office address changed from Alpha House 176a High Street Barnet Hertfordshire EN5 5SZ to 159 High Street Barnet Hertfordshire EN5 5SU on 4 May 2019 (1 page) |
14 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
23 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
7 July 2017 | Secretary's details changed for Mrs Patsy Gingell on 6 July 2017 (1 page) |
7 July 2017 | Secretary's details changed for Mrs Patsy Gingell on 6 July 2017 (1 page) |
6 July 2017 | Secretary's details changed for Mrs Patsy Gingell on 19 April 2017 (1 page) |
6 July 2017 | Director's details changed for Trevor Gingell on 19 April 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 July 2017 | Director's details changed for Trevor Gingell on 19 April 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 July 2017 | Change of details for Mr Trevor Gingell as a person with significant control on 19 April 2017 (2 pages) |
6 July 2017 | Secretary's details changed for Mrs Patsy Gingell on 19 April 2017 (1 page) |
6 July 2017 | Change of details for Mr Trevor Gingell as a person with significant control on 19 April 2017 (2 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 July 2015 | Secretary's details changed for Ms Patsy Morgan on 1 July 2015 (1 page) |
7 July 2015 | Secretary's details changed for Ms Patsy Morgan on 1 July 2015 (1 page) |
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Secretary's details changed for Ms Patsy Morgan on 1 July 2015 (1 page) |
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
12 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Secretary's details changed for Ms Patsy Morgan on 3 June 2014 (1 page) |
2 July 2014 | Secretary's details changed for Ms Patsy Morgan on 3 June 2014 (1 page) |
2 July 2014 | Secretary's details changed for Ms Patsy Morgan on 3 June 2014 (1 page) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 March 2013 | Appointment of Ms Patsy Morgan as a secretary (2 pages) |
6 March 2013 | Appointment of Ms Patsy Morgan as a secretary (2 pages) |
5 March 2013 | Termination of appointment of Lynda Festa as a secretary (1 page) |
5 March 2013 | Termination of appointment of Lynda Festa as a secretary (1 page) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
30 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Trevor Gingell on 30 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Trevor Gingell on 30 June 2010 (2 pages) |
13 May 2010 | Change of name notice (2 pages) |
13 May 2010 | Company name changed t j g aviation LIMITED\certificate issued on 13/05/10
|
13 May 2010 | Company name changed t j g aviation LIMITED\certificate issued on 13/05/10
|
13 May 2010 | Change of name notice (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
3 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 July 2008 | Return made up to 30/06/08; no change of members (6 pages) |
24 July 2008 | Return made up to 30/06/08; no change of members (6 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 August 2007 | Return made up to 30/06/07; no change of members (6 pages) |
22 August 2007 | Return made up to 30/06/07; no change of members (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | New secretary appointed (2 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Secretary resigned (1 page) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | Secretary resigned (1 page) |
30 June 2005 | Incorporation (15 pages) |
30 June 2005 | Incorporation (15 pages) |