London
EC4M 7RD
Director Name | Mr Roderick Douglas Mahoney |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2011(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Mr Duncan Gerard Stephen Scott |
---|---|
Status | Current |
Appointed | 16 January 2012(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Dr Stephen John Fisher |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 24 April 2014(7 years, 9 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Derek Sharples |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2016(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | President |
Country of Residence | Singapore |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Jasmine Siow Fui San |
---|---|
Status | Current |
Appointed | 21 May 2019(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Andrew Charles Baudinette |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 510 Thomson Road Apt 12-04 Slf Building Foreign Singapore |
Director Name | Miss Jacqueline Samuels |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 9 Carr Manor Avenue Leeds West Yorkshire LS17 5BJ |
Secretary Name | Miss Jacqueline Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Carr Manor Avenue Leeds West Yorkshire LS17 5BJ |
Secretary Name | Siobhan Mary Macgroarty Cool |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Corporate Counsel |
Correspondence Address | Cheyne House Crown Court 62-63 Cheapside London EC2V 6AX |
Director Name | Mr Richard Headon Sinclair |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 July 2007(11 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 November 2007) |
Role | Accountant |
Country of Residence | Singapore |
Correspondence Address | 24 Jalan Kelabu Asap Chip Bee Gardens Singapore 278217 Foreign |
Secretary Name | Chuen Thim Loh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 August 2008) |
Role | Secretary |
Correspondence Address | Apt Blk 520 Ang Mo Kio Avenue Apartment, 12-4224 Singapore 560520 Foreign |
Director Name | Mr Bryant James McLarty |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 November 2007(1 year, 4 months after company formation) |
Appointment Duration | 6 years (resigned 06 December 2013) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Cheyne House Crown Court 62-63 Cheapside London EC2V 6AX |
Secretary Name | Ms Carissa Gina Tan |
---|---|
Status | Resigned |
Appointed | 30 June 2010(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 August 2011) |
Role | Company Director |
Correspondence Address | 510 Thomson Road, #12-04 Slf Building Singapore 298135 |
Secretary Name | Mr Jason Francis Gollogly |
---|---|
Status | Resigned |
Appointed | 16 January 2012(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 July 2017) |
Role | Company Director |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | City Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | 47 Park Square East Leeds West Yorkshire LS1 2NL |
Website | avation.net |
---|---|
Telephone | 020 71383204 |
Telephone region | London |
Registered Address | 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £38,939,325 |
Net Worth | £80,530,337 |
Cash | £70,353,558 |
Current Liabilities | £40,872,887 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
28 November 2016 | Delivered on: 30 November 2016 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Outstanding |
---|---|
23 December 2014 | Delivered on: 9 January 2015 Persons entitled: Export Development Candada as the Security Trustee for and on Behalf of the Beneficiaries Classification: A registered charge Outstanding |
23 December 2014 | Delivered on: 8 January 2015 Persons entitled: Export Development Canada as the Security Trustee for and on Behalf of the Beneficiaries Classification: A registered charge Outstanding |
31 December 2013 | Delivered on: 20 January 2014 Persons entitled: Deutsche Bank Ag, Sydney Branch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 December 2013 | Delivered on: 30 December 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Airframe. Manufacturer: airbus S.A.S.. model: A320-200. Serial number: 1922. registration mark: vh-yud. Engines. Manufacturer: iae international aero engines, ag. Type: V2527-A5. Serial numbers: V11396 and V11397. Notification of addition to or amendment of charge. Outstanding |
9 December 2013 | Delivered on: 30 December 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 May 2013 | Delivered on: 5 June 2013 Persons entitled: Export Development Canada as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 March 2010 | Delivered on: 20 April 2010 Persons entitled: Orix Aviation Systems Limited Classification: Deed of assignment (executed outside the united kingdom over property situate there) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company assigns the assigned property meaning an airbus A320-200 with manufacturer s/no 429 and all the company's present and future right, title and interest and the international rights under or in connection with the assigned documents, insurance proceeds, the proceeds and the requisition compensation see image for full details. Outstanding |
25 March 2021 | Delivered on: 26 March 2021 Persons entitled: Citicorp International Limited (As Security Trustee) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
25 March 2021 | Delivered on: 26 March 2021 Persons entitled: Citicorp International Limited (As Security Trustee) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
6 November 2020 | Delivered on: 12 November 2020 Persons entitled: Deutsche Bank Ag, Singapore Branch as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
16 December 2017 | Delivered on: 27 December 2017 Persons entitled: Deutsche Bank Ag, Singapore Branch Classification: A registered charge Particulars: N/A. Outstanding |
31 March 2010 | Delivered on: 22 April 2010 Persons entitled: Orix Aviation Systems Limited Classification: Deed of assignment regarding intermediate lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company assigns the assigned property meaning the airbus A320-200 aircraft with s/no 429 and all the company's present and future right, title and interest and the international rights held by the company under or in connection with the assigned documents, insurance proceeds, the proceeds and any requisition compensation. Outstanding |
12 November 2020 | Registration of charge 058723280011, created on 6 November 2020 (41 pages) |
---|---|
5 November 2020 | Group of companies' accounts made up to 30 June 2020 (122 pages) |
14 July 2020 | Statement of capital following an allotment of shares on 27 September 2019
|
14 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
14 July 2020 | Statement of capital following an allotment of shares on 27 September 2019
|
9 December 2019 | Group of companies' accounts made up to 30 June 2019 (121 pages) |
6 December 2019 | Resolutions
|
9 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
28 May 2019 | Appointment of Jasmine Siow Fui San as a secretary on 21 May 2019 (2 pages) |
26 April 2019 | Statement of capital following an allotment of shares on 15 March 2019
|
4 December 2018 | Resolutions
|
29 November 2018 | Statement of capital following an allotment of shares on 21 November 2018
|
29 November 2018 | Group of companies' accounts made up to 30 June 2018 (105 pages) |
13 November 2018 | Statement of capital following an allotment of shares on 18 October 2018
|
31 July 2018 | Statement of capital following an allotment of shares on 26 March 2018
|
31 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
1 March 2018 | Satisfaction of charge 058723280003 in full (1 page) |
1 March 2018 | Satisfaction of charge 058723280006 in full (1 page) |
31 January 2018 | Statement of capital following an allotment of shares on 26 January 2018
|
25 January 2018 | Statement of capital following an allotment of shares on 8 December 2017
|
24 January 2018 | Resolutions
|
3 January 2018 | Resolutions
|
27 December 2017 | Registration of charge 058723280010, created on 16 December 2017 (28 pages) |
7 November 2017 | Group of companies' accounts made up to 30 June 2017 (99 pages) |
7 November 2017 | Group of companies' accounts made up to 30 June 2017 (99 pages) |
2 November 2017 | Statement of capital following an allotment of shares on 20 July 2017
|
2 November 2017 | Statement of capital following an allotment of shares on 20 July 2017
|
19 October 2017 | Trading certificate for a public company (3 pages) |
19 October 2017 | Trading certificate for a public company
|
19 October 2017 | Commence business and borrow (1 page) |
19 July 2017 | Termination of appointment of Jason Francis Gollogly as a secretary on 17 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Jason Francis Gollogly as a secretary on 17 July 2017 (1 page) |
12 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
31 March 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
31 March 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
31 March 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
31 March 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
11 January 2017 | Satisfaction of charge 2 in full (2 pages) |
11 January 2017 | Satisfaction of charge 1 in full (2 pages) |
11 January 2017 | Satisfaction of charge 1 in full (2 pages) |
11 January 2017 | Satisfaction of charge 2 in full (2 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
30 November 2016 | Registration of charge 058723280009, created on 28 November 2016 (36 pages) |
30 November 2016 | Registration of charge 058723280009, created on 28 November 2016 (36 pages) |
23 November 2016 | Appointment of Mr Derek Sharples as a director on 15 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Derek Sharples as a director on 15 November 2016 (2 pages) |
18 November 2016 | Group of companies' accounts made up to 30 June 2016 (93 pages) |
18 November 2016 | Group of companies' accounts made up to 30 June 2016 (93 pages) |
12 October 2016 | Statement of capital following an allotment of shares on 8 October 2016
|
12 October 2016 | Statement of capital following an allotment of shares on 8 October 2016
|
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
1 July 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
1 July 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
25 May 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
25 May 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
20 May 2016 | Registered office address changed from Cheyne House Crown Court 62-63 Cheapside London EC2V 6AX United Kingdom to 5 Fleet Place London EC4M 7rd on 20 May 2016 (1 page) |
20 May 2016 | Registered office address changed from Cheyne House Crown Court 62-63 Cheapside London EC2V 6AX United Kingdom to 5 Fleet Place London EC4M 7rd on 20 May 2016 (1 page) |
5 January 2016 | Resolutions
|
5 January 2016 | Resolutions
|
15 December 2015 | Termination of appointment of Siobhan Mary Macgroarty Cool as a secretary on 4 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of Siobhan Mary Macgroarty Cool as a secretary on 4 December 2015 (2 pages) |
20 November 2015 | Group of companies' accounts made up to 30 June 2015 (90 pages) |
20 November 2015 | Group of companies' accounts made up to 30 June 2015 (90 pages) |
13 July 2015 | Annual return made up to 30 June 2015 no member list Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 30 June 2015 no member list Statement of capital on 2015-07-13
|
2 April 2015 | Director's details changed for Dr Stephen John Fisher on 31 March 2015 (2 pages) |
2 April 2015 | Director's details changed for Dr Stephen John Fisher on 31 March 2015 (2 pages) |
21 January 2015 | Resolutions
|
9 January 2015 | Registration of charge 058723280008, created on 23 December 2014 (44 pages) |
9 January 2015 | Registration of charge 058723280008, created on 23 December 2014 (44 pages) |
8 January 2015 | Registration of charge 058723280007, created on 23 December 2014 (36 pages) |
8 January 2015 | Registration of charge 058723280007, created on 23 December 2014 (36 pages) |
5 January 2015 | Statement of capital following an allotment of shares on 28 November 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 28 November 2014
|
12 November 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
12 November 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
12 November 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
11 November 2014 | Group of companies' accounts made up to 30 June 2014 (94 pages) |
11 November 2014 | Group of companies' accounts made up to 30 June 2014 (94 pages) |
22 August 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
22 August 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
22 August 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
20 August 2014 | Annual return made up to 30 June 2014 no member list (17 pages) |
20 August 2014 | Annual return made up to 30 June 2014 no member list (17 pages) |
15 July 2014 | Director's details changed for Roderick Douglas Mahoney on 28 June 2014 (2 pages) |
15 July 2014 | Secretary's details changed for Siobhan Mary Macgroarty Cool on 28 June 2014 (1 page) |
15 July 2014 | Secretary's details changed for Siobhan Mary Macgroarty Cool on 28 June 2014 (1 page) |
15 July 2014 | Secretary's details changed for Mr Duncan Gerard Stephen Scott on 28 June 2014 (1 page) |
15 July 2014 | Secretary's details changed for Mr Jason Francis Gollogly on 28 June 2014 (1 page) |
15 July 2014 | Director's details changed for Mr Robert Jeffries Chatfield on 28 June 2014 (2 pages) |
15 July 2014 | Director's details changed for Roderick Douglas Mahoney on 28 June 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Robert Jeffries Chatfield on 28 June 2014 (2 pages) |
15 July 2014 | Secretary's details changed for Mr Jason Francis Gollogly on 28 June 2014 (1 page) |
15 July 2014 | Secretary's details changed for Mr Duncan Gerard Stephen Scott on 28 June 2014 (1 page) |
14 July 2014 | Statement of capital following an allotment of shares on 24 June 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 24 June 2014
|
30 April 2014 | Appointment of Dr Stephen John Fisher as a director (2 pages) |
30 April 2014 | Appointment of Dr Stephen John Fisher as a director (2 pages) |
28 April 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
28 April 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
28 April 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
20 March 2014 | Termination of appointment of Bryant Mclarty as a director (1 page) |
20 March 2014 | Termination of appointment of Bryant Mclarty as a director (1 page) |
20 January 2014 | Registration of charge 058723280006 (30 pages) |
20 January 2014 | Registration of charge 058723280006 (30 pages) |
30 December 2013 | Registration of charge 058723280004 (32 pages) |
30 December 2013 | Registration of charge 058723280004 (32 pages) |
30 December 2013 | Registration of charge 058723280005 (25 pages) |
30 December 2013 | Registration of charge 058723280005 (25 pages) |
12 November 2013 | Resolutions
|
12 November 2013 | Resolutions
|
28 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
28 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
28 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
4 October 2013 | Group of companies' accounts made up to 30 June 2013 (81 pages) |
4 October 2013 | Group of companies' accounts made up to 30 June 2013 (81 pages) |
6 August 2013 | Annual return made up to 30 June 2013 no member list (17 pages) |
6 August 2013 | Annual return made up to 30 June 2013 no member list (17 pages) |
2 July 2013 | Secretary's details changed for Siobhan Mary Macgroarty Cool on 1 July 2013 (2 pages) |
2 July 2013 | Secretary's details changed for Siobhan Mary Macgroarty Cool on 1 July 2013 (2 pages) |
2 July 2013 | Secretary's details changed for Siobhan Mary Macgroarty Cool on 1 July 2013 (2 pages) |
6 June 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
6 June 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
5 June 2013 | Registration of charge 058723280003 (48 pages) |
5 June 2013 | Registration of charge 058723280003 (48 pages) |
1 May 2013 | Statement of capital following an allotment of shares on 17 April 2013
|
1 May 2013 | Statement of capital following an allotment of shares on 17 April 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
11 March 2013 | Purchase of own shares. Shares purchased into treasury:
|
11 March 2013 | Purchase of own shares. Shares purchased into treasury:
|
11 March 2013 | Purchase of own shares. Shares purchased into treasury:
|
21 February 2013 | Secretary's details changed for Duncan Gerard Stephen Scott on 31 January 2013 (2 pages) |
21 February 2013 | Secretary's details changed for Jason Francis Gollogly on 4 October 2012 (2 pages) |
21 February 2013 | Director's details changed for Bryant James Mclarty on 1 October 2012 (2 pages) |
21 February 2013 | Director's details changed for Bryant James Mclarty on 1 October 2012 (2 pages) |
21 February 2013 | Secretary's details changed for Jason Francis Gollogly on 4 October 2012 (2 pages) |
21 February 2013 | Secretary's details changed for Duncan Gerard Stephen Scott on 31 January 2013 (2 pages) |
21 February 2013 | Secretary's details changed for Jason Francis Gollogly on 4 October 2012 (2 pages) |
21 February 2013 | Director's details changed for Bryant James Mclarty on 1 October 2012 (2 pages) |
18 December 2012 | Group of companies' accounts made up to 30 June 2012 (70 pages) |
18 December 2012 | Group of companies' accounts made up to 30 June 2012 (70 pages) |
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
5 December 2012 | Termination of appointment of Andrew Baudinette as a director (1 page) |
5 December 2012 | Termination of appointment of Andrew Baudinette as a director (1 page) |
5 September 2012 | Annual return made up to 30 June 2012 no member list (18 pages) |
5 September 2012 | Annual return made up to 30 June 2012 no member list (18 pages) |
22 August 2012 | Secretary's details changed for Duncan Gerard Stephen Scott on 22 August 2012 (2 pages) |
22 August 2012 | Secretary's details changed for Duncan Gerard Stephen Scott on 22 August 2012 (2 pages) |
24 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
24 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
24 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
19 June 2012 | Registered office address changed from 5Th Floor Cheyne House Crown Court 61-63 Cheapside London EC2V 6AX England on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from 5Th Floor Cheyne House Crown Court 61-63 Cheapside London EC2V 6AX England on 19 June 2012 (1 page) |
24 February 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
24 February 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
9 February 2012 | Appointment of Jason Francis Gollogly as a secretary (2 pages) |
9 February 2012 | Appointment of Duncan Gerard Stephen Scott as a secretary (2 pages) |
9 February 2012 | Appointment of Duncan Gerard Stephen Scott as a secretary (2 pages) |
9 February 2012 | Appointment of Jason Francis Gollogly as a secretary (2 pages) |
7 February 2012 | Statement of capital following an allotment of shares on 12 December 2011
|
7 February 2012 | Statement of capital following an allotment of shares on 12 December 2011
|
4 January 2012 | Statement of capital following an allotment of shares on 9 December 2011
|
4 January 2012 | Statement of capital following an allotment of shares on 9 December 2011
|
4 January 2012 | Statement of capital following an allotment of shares on 12 December 2011
|
4 January 2012 | Statement of capital following an allotment of shares on 12 December 2011
|
4 January 2012 | Statement of capital following an allotment of shares on 12 December 2011
|
4 January 2012 | Statement of capital following an allotment of shares on 9 December 2011
|
4 January 2012 | Statement of capital following an allotment of shares on 12 December 2011
|
13 December 2011 | Appointment of Roderick Douglas Mahoney as a director (2 pages) |
13 December 2011 | Appointment of Roderick Douglas Mahoney as a director (2 pages) |
22 November 2011 | Registered office address changed from Georgian House 63 Coleman Street London EC2R 5BB on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from Georgian House 63 Coleman Street London EC2R 5BB on 22 November 2011 (1 page) |
9 November 2011 | Group of companies' accounts made up to 30 June 2011 (65 pages) |
9 November 2011 | Group of companies' accounts made up to 30 June 2011 (65 pages) |
5 September 2011 | Termination of appointment of Carissa Tan as a secretary (1 page) |
5 September 2011 | Termination of appointment of Carissa Tan as a secretary (1 page) |
17 August 2011 | Annual return made up to 30 June 2011. List of shareholders has changed (18 pages) |
17 August 2011 | Annual return made up to 30 June 2011. List of shareholders has changed (18 pages) |
20 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
20 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
20 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
5 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
5 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
29 March 2011 | Resolutions
|
29 March 2011 | Resolutions
|
11 February 2011 | Resolutions
|
11 February 2011 | Memorandum and Articles of Association (68 pages) |
11 February 2011 | Resolutions
|
11 February 2011 | Memorandum and Articles of Association (68 pages) |
2 November 2010 | Statement of capital following an allotment of shares on 26 October 2010
|
2 November 2010 | Statement of capital following an allotment of shares on 26 October 2010
|
2 November 2010 | Statement of capital following an allotment of shares on 26 October 2010
|
2 November 2010 | Statement of capital following an allotment of shares on 26 October 2010
|
1 November 2010 | Group of companies' accounts made up to 30 June 2010 (57 pages) |
1 November 2010 | Group of companies' accounts made up to 30 June 2010 (57 pages) |
10 August 2010 | Annual return made up to 30 June 2010 with bulk list of shareholders (17 pages) |
10 August 2010 | Annual return made up to 30 June 2010 with bulk list of shareholders (17 pages) |
26 July 2010 | Statement of capital following an allotment of shares on 3 December 2009
|
26 July 2010 | Statement of capital following an allotment of shares on 3 December 2009
|
26 July 2010 | Statement of capital following an allotment of shares on 3 December 2009
|
2 July 2010 | Appointment of Ms Carissa Gina Tan as a secretary (2 pages) |
2 July 2010 | Appointment of Ms Carissa Gina Tan as a secretary (2 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 January 2010 | Group of companies' accounts made up to 30 June 2009 (61 pages) |
4 January 2010 | Group of companies' accounts made up to 30 June 2009 (61 pages) |
16 November 2009 | Register inspection address has been changed from C/O Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol Bristol BS13 8AE England (1 page) |
16 November 2009 | Register inspection address has been changed from C/O Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol Bristol BS13 8AE England (1 page) |
15 November 2009 | Register(s) moved to registered inspection location (1 page) |
15 November 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
30 July 2009 | Director's change of particulars / robert chatfield / 30/07/2009 (1 page) |
30 July 2009 | Director's change of particulars / robert chatfield / 30/07/2009 (1 page) |
16 July 2009 | Return made up to 30/06/09; bulk list available separately (8 pages) |
16 July 2009 | Return made up to 30/06/09; bulk list available separately (8 pages) |
14 July 2009 | Resolutions
|
14 July 2009 | Resolutions
|
16 March 2009 | Gbp ic 255805.1/255555.1\11/02/09\gbp sr [email protected]=250\ (1 page) |
16 March 2009 | Gbp ic 255805.1/255555.1\11/02/09\gbp sr [email protected]=250\ (1 page) |
22 January 2009 | Amended group of companies' accounts made up to 30 June 2008 (47 pages) |
22 January 2009 | Amended group of companies' accounts made up to 30 June 2008 (47 pages) |
14 January 2009 | Memorandum and Articles of Association (69 pages) |
14 January 2009 | Memorandum and Articles of Association (69 pages) |
2 January 2009 | Ad 11/12/08\gbp si [email protected]=3105.1\gbp ic 252700/255805.1\ (2 pages) |
2 January 2009 | Ad 11/12/08\gbp si [email protected]=3105.1\gbp ic 252700/255805.1\ (2 pages) |
20 November 2008 | Group of companies' accounts made up to 30 June 2008 (47 pages) |
20 November 2008 | Group of companies' accounts made up to 30 June 2008 (47 pages) |
26 August 2008 | Appointment terminated secretary chuen loh (1 page) |
26 August 2008 | Appointment terminated secretary chuen loh (1 page) |
1 August 2008 | Return made up to 30/06/08; bulk list available separately (9 pages) |
1 August 2008 | Return made up to 30/06/08; bulk list available separately (9 pages) |
2 July 2008 | Secretary's change of particulars / chuen loh / 02/07/2008 (1 page) |
2 July 2008 | Secretary's change of particulars / chuen loh / 02/07/2008 (1 page) |
1 July 2008 | Secretary's change of particulars / siobhan cool / 01/07/2008 (1 page) |
1 July 2008 | Secretary's change of particulars / siobhan cool / 01/07/2008 (1 page) |
26 June 2008 | Secretary's change of particulars / chuen loh / 05/06/2008 (1 page) |
26 June 2008 | Secretary's change of particulars / chuen loh / 05/06/2008 (1 page) |
3 June 2008 | Gbp ic 253000/252700\25/04/08\gbp sr [email protected]=300\ (2 pages) |
3 June 2008 | Gbp ic 253000/252700\25/04/08\gbp sr [email protected]=300\ (2 pages) |
2 May 2008 | Gbp ic 253600/253400\03/04/08\gbp sr [email protected]=200\ (1 page) |
2 May 2008 | Gbp ic 253600/253400\03/04/08\gbp sr [email protected]=200\ (1 page) |
2 May 2008 | Gbp ic 253400/253000\01/04/08\gbp sr [email protected]=400\ (1 page) |
2 May 2008 | Gbp ic 253400/253000\01/04/08\gbp sr [email protected]=400\ (1 page) |
22 April 2008 | Resolutions
|
22 April 2008 | Memorandum and Articles of Association (67 pages) |
22 April 2008 | Resolutions
|
22 April 2008 | Memorandum and Articles of Association (67 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 6 st andrew street london EC4A 3LX (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 6 st andrew street london EC4A 3LX (1 page) |
8 April 2008 | Ad 24/03/08\gbp si [email protected]=11250\gbp ic 242350/253600\ (2 pages) |
8 April 2008 | Ad 24/03/08\gbp si [email protected]=11250\gbp ic 242350/253600\ (2 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from 2 stone buildings lincolns inn london WC2A 3TH (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 2 stone buildings lincolns inn london WC2A 3TH (1 page) |
13 February 2008 | £ ic 242450/242350 16/01/08 £ sr [email protected]=100 (2 pages) |
13 February 2008 | £ ic 242550/242450 31/01/08 £ sr [email protected]=100 (2 pages) |
13 February 2008 | £ ic 242550/242450 31/01/08 £ sr [email protected]=100 (2 pages) |
13 February 2008 | £ ic 242450/242350 16/01/08 £ sr [email protected]=100 (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
6 February 2008 | £ ic 243391/242550 08/01/08 £ sr [email protected]=841 (1 page) |
6 February 2008 | £ ic 243391/242550 08/01/08 £ sr [email protected]=841 (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
25 October 2007 | Group of companies' accounts made up to 30 June 2007 (41 pages) |
25 October 2007 | Group of companies' accounts made up to 30 June 2007 (41 pages) |
21 September 2007 | Ad 17/08/07--------- £ si [email protected]=20000 £ ic 223391/243391 (2 pages) |
21 September 2007 | Ad 05/06/07-27/06/07 £ si [email protected] (2 pages) |
21 September 2007 | Ad 05/06/07-27/06/07 £ si [email protected] (2 pages) |
21 September 2007 | Ad 17/08/07--------- £ si [email protected]=20000 £ ic 223391/243391 (2 pages) |
30 August 2007 | Ad 13/07/07-14/07/07 £ si [email protected]=27250 £ ic 196141/223391 (2 pages) |
30 August 2007 | Ad 13/07/07-14/07/07 £ si [email protected]=5000 £ ic 191141/196141 (2 pages) |
30 August 2007 | Ad 13/07/07-14/07/07 £ si [email protected]=5000 £ ic 191141/196141 (2 pages) |
30 August 2007 | Ad 13/07/07-14/07/07 £ si [email protected]=27250 £ ic 196141/223391 (2 pages) |
24 August 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
24 August 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
8 August 2007 | Resolutions
|
8 August 2007 | Resolutions
|
7 August 2007 | Return made up to 30/06/07; bulk list available separately (8 pages) |
7 August 2007 | Return made up to 30/06/07; bulk list available separately (8 pages) |
24 July 2007 | New director appointed (3 pages) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | New director appointed (3 pages) |
24 July 2007 | New secretary appointed (2 pages) |
17 July 2007 | Nc dec already adjusted 26/03/07 (1 page) |
17 July 2007 | Nc dec already adjusted 26/03/07 (1 page) |
3 July 2007 | Statement of affairs (12 pages) |
3 July 2007 | Ad 15/06/07--------- £ si [email protected]=2500 £ ic 186642/189142 (2 pages) |
3 July 2007 | Statement of affairs (12 pages) |
3 July 2007 | Ad 15/06/07--------- £ si [email protected]=2500 £ ic 186642/189142 (2 pages) |
18 June 2007 | £ ic 189642/186642 26/03/07 £ sr [email protected]=3000 (1 page) |
18 June 2007 | £ ic 189642/186642 26/03/07 £ sr [email protected]=3000 (1 page) |
13 June 2007 | Statement of affairs (11 pages) |
13 June 2007 | Statement of affairs (11 pages) |
13 June 2007 | Ad 05/06/07--------- £ si [email protected]=3250 £ ic 186392/189642 (2 pages) |
13 June 2007 | Statement of affairs (11 pages) |
13 June 2007 | Statement of affairs (11 pages) |
13 June 2007 | Ad 05/06/07--------- £ si [email protected]=3250 £ ic 186392/189642 (2 pages) |
30 May 2007 | Ad 19/07/06--------- £ si [email protected]=186391 £ ic 1/186392 (41 pages) |
30 May 2007 | Ad 19/07/06--------- £ si [email protected]=186391 £ ic 1/186392 (41 pages) |
19 October 2006 | New secretary appointed (1 page) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | New secretary appointed (1 page) |
19 October 2006 | New director appointed (2 pages) |
19 July 2006 | Resolutions
|
19 July 2006 | Resolutions
|
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Memorandum and Articles of Association (6 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Memorandum and Articles of Association (6 pages) |
19 July 2006 | Secretary resigned;director resigned (1 page) |
19 July 2006 | Secretary resigned;director resigned (1 page) |
11 July 2006 | Incorporation (14 pages) |
11 July 2006 | Incorporation (14 pages) |