London
E14 5NR
Director Name | Mr Jean-Francois Henri-Jules Hochenauer |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 April 2017(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | COO |
Country of Residence | France |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Director Name | Mr Patrick Guy Hersent |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2017(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Director Name | Peter Hamlinton Leiman |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United States |
Correspondence Address | 6046 Deloache Avenue Dallas 75225 Texas |
Director Name | Mr Cameron Peter James Ogden |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Terminal Buildings Blackbushe Airport Blackwater Camberley Surrey GU17 9LQ |
Secretary Name | Mr Cameron Peter James Ogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 13 Norland Place London W11 4QG |
Director Name | Mr Christopher Paus |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 July 2007(10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 June 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 93 Abbotsbury Road London W14 8EP |
Director Name | Mr Fredrik Stenmo |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 July 2007(10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2011) |
Role | Managing Director |
Country of Residence | Belgium |
Correspondence Address | Rue De L'Espiniate 27 Lasne 1380 Belgium |
Director Name | Miss Judith Moreton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 April 2011) |
Role | Business Aviation Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Hyde Park Hayes 3 11 Millington Road Hayes Middlesex UB3 4AZ |
Director Name | Mr Corentin Emmanuel Denoeud |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 October 2016(10 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 24 April 2017) |
Role | CEO |
Country of Residence | France |
Correspondence Address | Terminal Buildings Blackbushe Airport Blackwater Camberley Surrey GU17 9LQ |
Director Name | Ms Rebecca Louise Gray |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2017(10 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Terminal Buildings Blackbushe Airport Blackwater Camberley Surrey GU17 9LQ |
Director Name | Mr Philip Nicholas Sampson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2018(11 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 May 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Terminal Buildings Blackbushe Airport Blackwater Camberley Surrey GU17 9LQ |
Secretary Name | He/Vlg Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 March 2009) |
Correspondence Address | Condor House 10 St Pauls Churchyard London EC4M 8AL |
Website | www.flyblink.com/ |
---|---|
Email address | [email protected] |
Telephone | 0800 6646235 |
Telephone region | Freephone |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
8.5m at £0.01 | Blink Holding Co. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £178,521 |
Cash | £653,786 |
Current Liabilities | £793,833 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 September 2017 (6 years, 7 months ago) |
---|---|
Next Return Due | 3 October 2018 (overdue) |
10 December 2008 | Delivered on: 11 December 2008 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 5360943 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|---|
6 November 2008 | Delivered on: 21 November 2008 Persons entitled: Exalt Aircraft Holdings LTD Classification: An assignment of insurances 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: All the right title and interest under or in connection with the insurance proceeds and/or requisition compensation see image for full details. Outstanding |
11 November 2008 | Delivered on: 14 November 2008 Persons entitled: Hyde Park Gp Limited and Hyde Park Nominee Limited Classification: Deposit deed 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: £27,999 see image for full details. Outstanding |
28 August 2008 | Delivered on: 29 August 2008 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 05292964 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
2 May 2008 | Delivered on: 19 May 2008 Persons entitled: Exalt Aircraft Holdings LTD Classification: An assignment of insurances 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 insurance proceeds and/or any requisition compensation, in relation to the aircraft serial no 510-0027, see image for full details. Outstanding |
11 August 2015 | Delivered on: 13 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 February 2013 | Delivered on: 27 February 2013 Persons entitled: Air Bp Limited Classification: Cash deposit agreement Secured details: £15,000.00 due or to become due. Particulars: Cash deposit of fifteen thousand pounds (£15,000.00). Outstanding |
22 September 2009 | Delivered on: 8 October 2009 Persons entitled: Exalt Aircraft Holdings LTD Classification: An assignment of insurance 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: Future right title and interest under in connection with the insurance proceeds and/or any requisition compensation see image for full details. Outstanding |
24 August 2009 | Delivered on: 4 September 2009 Persons entitled: Exalt Aircraft Holdings LTD Classification: An assignment of insurances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The insurance proceeds and/or any requisition compensation see image for full details. Outstanding |
9 August 2009 | Delivered on: 22 August 2009 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 5833647 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
9 August 2009 | Delivered on: 22 August 2009 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 10483012 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
6 November 2008 | Delivered on: 21 November 2008 Satisfied on: 2 November 2009 Persons entitled: Exalt Aircraft Holdings Limited Classification: A security assignment of a management agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in to and under the assigned property meaning the management agreement property payments and all other proceeds see image for full details. Fully Satisfied |
6 November 2008 | Delivered on: 21 November 2008 Satisfied on: 2 November 2009 Persons entitled: Exalt Aircraft Holdings Limited Classification: A security assignment of a management agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in to and under the assigned property meaning the management agreement payments and all other proceeds see image for full details. Fully Satisfied |
6 November 2008 | Delivered on: 21 November 2008 Satisfied on: 9 February 2012 Persons entitled: Exalt Aircraft Holdings LTD Classification: An assignment of insurances 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: All right title and interest under or in connection with the insurance proceeds and/or any requisition compensation see image for full details. Fully Satisfied |
2 July 2009 | Delivered on: 20 July 2009 Satisfied on: 24 July 2012 Persons entitled: Exalt Aircraft Holdings LTD Classification: Assignment of insurances 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: All right title and interest under or in connection with the insurance proceeds and/or any requisition compensation see image for full details. Fully Satisfied |
18 December 2008 | Delivered on: 23 December 2008 Satisfied on: 16 December 2010 Persons entitled: Exalt Aircraft Holdings LTD Classification: Assignment of insurances 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: All right title and interest under or in connection with the insurance proceeds and/or any requisition compensation see image for full details. Fully Satisfied |
18 December 2008 | Delivered on: 23 December 2008 Satisfied on: 2 November 2009 Persons entitled: Exalt Aircraft Holdings Limited Classification: Security assignment of a management agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in to and under the assigned property being the management agreement property and all charter payments and any other amounts due see image for full details. Fully Satisfied |
7 May 2008 | Delivered on: 22 May 2008 Satisfied on: 2 November 2009 Persons entitled: Exalt Aircraft Holdings Limited Classification: A security assignment of a management agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the companys right title and interest in to and under the assigned property meaning the management agreement property payments and all other proceeds see image for full details. Fully Satisfied |
28 February 2023 | Liquidators' statement of receipts and payments to 4 January 2023 (25 pages) |
---|---|
12 March 2022 | Liquidators' statement of receipts and payments to 4 January 2022 (27 pages) |
3 September 2021 | Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 3 September 2021 (2 pages) |
4 March 2021 | Liquidators' statement of receipts and payments to 4 January 2021 (29 pages) |
14 February 2020 | Liquidators' statement of receipts and payments to 4 January 2020 (38 pages) |
23 January 2019 | Appointment of a voluntary liquidator (3 pages) |
5 January 2019 | Notice of move from Administration case to Creditors Voluntary Liquidation (34 pages) |
5 December 2018 | Registered office address changed from New Fetter Place West 55 Fetter Lane London London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 5 December 2018 (2 pages) |
1 October 2018 | Result of meeting of creditors (8 pages) |
6 September 2018 | Statement of administrator's proposal (66 pages) |
24 July 2018 | Registered office address changed from Terminal Buildings Blackbushe Airport Blackwater Camberley Surrey GU17 9LQ to New Fetter Place West 55 Fetter Lane London London EC4A 1AA on 24 July 2018 (2 pages) |
20 July 2018 | Appointment of an administrator (3 pages) |
12 June 2018 | Termination of appointment of Philip Nicholas Sampson as a director on 31 May 2018 (1 page) |
24 April 2018 | Notification of Wijet Holding Uk Limited as a person with significant control on 1 January 2018 (2 pages) |
24 April 2018 | Cessation of Blink Holding Company Ltd as a person with significant control on 31 December 2017 (1 page) |
21 March 2018 | Accounts for a small company made up to 31 December 2016 (17 pages) |
26 February 2018 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
26 February 2018 | Appointment of Mr Philip Nicholas Sampson as a director on 5 February 2018 (2 pages) |
26 February 2018 | Termination of appointment of Rebecca Louise Gray as a director on 31 December 2017 (1 page) |
2 November 2017 | Second filing for the termination of Corentin Denoeud as a director (5 pages) |
2 November 2017 | Second filing for the appointment of Jean-Francois Hochenauer as a director (6 pages) |
2 November 2017 | Second filing for the termination of Corentin Denoeud as a director (5 pages) |
2 November 2017 | Second filing for the appointment of Jean-Francois Hochenauer as a director (6 pages) |
21 September 2017 | Appointment of Mr Patrick Guy Hersent as a director on 19 June 2017 (2 pages) |
21 September 2017 | Appointment of Mr Patrick Guy Hersent as a director on 19 June 2017 (2 pages) |
12 April 2017 | Termination of appointment of Corentin Emmanuel Denoeud as a director on 1 April 2017
|
12 April 2017 | Appointment of Mr Jean-Francois Henri-Jules Hochenauer as a director on 12 April 2017
|
12 April 2017 | Appointment of Ms Rebecca Louise Gray as a director on 12 April 2017 (2 pages) |
12 April 2017 | Appointment of Ms Rebecca Louise Gray as a director on 12 April 2017 (2 pages) |
12 April 2017 | Appointment of Mr Jean-Francois Henri-Jules Hochenauer as a director on 12 April 2017
|
12 April 2017 | Termination of appointment of Corentin Emmanuel Denoeud as a director on 1 April 2017
|
12 April 2017 | Director's details changed for Mr Jean-Francois Henri-Jules Hochenauer on 12 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Mr Jean-Francois Henri-Jules Hochenauer on 12 April 2017 (2 pages) |
27 March 2017 | Termination of appointment of Cameron Peter James Ogden as a secretary on 27 February 2017 (1 page) |
27 March 2017 | Termination of appointment of Cameron Peter James Ogden as a director on 27 February 2017 (1 page) |
27 March 2017 | Termination of appointment of Cameron Peter James Ogden as a director on 27 February 2017 (1 page) |
27 March 2017 | Termination of appointment of Cameron Peter James Ogden as a secretary on 27 February 2017 (1 page) |
2 November 2016 | Appointment of Mr Corentin Emmanuel Denoeud as a director on 26 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr Alexandre Azoulay as a director on 26 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr Corentin Emmanuel Denoeud as a director on 26 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr Alexandre Azoulay as a director on 26 October 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 April 2016 | Satisfaction of charge 4 in full (1 page) |
25 April 2016 | Satisfaction of charge 13 in full (1 page) |
25 April 2016 | Satisfaction of charge 14 in full (1 page) |
25 April 2016 | Satisfaction of charge 13 in full (1 page) |
25 April 2016 | Satisfaction of charge 3 in full (1 page) |
25 April 2016 | Satisfaction of charge 4 in full (1 page) |
25 April 2016 | Satisfaction of charge 3 in full (1 page) |
25 April 2016 | Satisfaction of charge 14 in full (1 page) |
25 April 2016 | Satisfaction of charge 9 in full (1 page) |
25 April 2016 | Satisfaction of charge 9 in full (1 page) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
13 August 2015 | Registration of charge 059403170018, created on 11 August 2015 (6 pages) |
13 August 2015 | Registration of charge 059403170018, created on 11 August 2015 (6 pages) |
26 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
3 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages) |
15 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
15 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
12 October 2011 | Director's details changed for Mr Cameron Peter James Ogden on 31 August 2011 (2 pages) |
12 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Termination of appointment of Fredrik Stenmo as a director (1 page) |
12 October 2011 | Secretary's details changed for Mr Cameron Peter James Ogden on 31 August 2011 (1 page) |
12 October 2011 | Secretary's details changed for Mr Cameron Peter James Ogden on 31 August 2011 (1 page) |
12 October 2011 | Termination of appointment of Fredrik Stenmo as a director (1 page) |
12 October 2011 | Director's details changed for Mr Cameron Peter James Ogden on 31 August 2011 (2 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
15 August 2011 | Termination of appointment of Christopher Paus as a director (1 page) |
15 August 2011 | Termination of appointment of Christopher Paus as a director (1 page) |
14 June 2011 | Registered office address changed from Hyde Park Hayes 3 11 Millington Road Hayes Middlesex UB3 4AZ on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from Hyde Park Hayes 3 11 Millington Road Hayes Middlesex UB3 4AZ on 14 June 2011 (1 page) |
4 May 2011 | Termination of appointment of Peter Leiman as a director (1 page) |
4 May 2011 | Termination of appointment of Judith Moreton as a director (1 page) |
4 May 2011 | Termination of appointment of Judith Moreton as a director (1 page) |
4 May 2011 | Termination of appointment of Peter Leiman as a director (1 page) |
10 January 2011 | Resolutions
|
10 January 2011 | Resolutions
|
20 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
20 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
20 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (9 pages) |
20 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (9 pages) |
19 October 2010 | Director's details changed for Fredrik Stenmo on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Fredrik Stenmo on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Peter Hamlinton Leiman on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Miss Judith Moreton on 15 July 2010 (2 pages) |
19 October 2010 | Director's details changed for Peter Hamlinton Leiman on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Miss Judith Moreton on 15 July 2010 (2 pages) |
19 October 2010 | Director's details changed for Fredrik Stenmo on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Peter Hamlinton Leiman on 1 October 2009 (2 pages) |
8 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
8 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
7 April 2010 | Appointment of Miss Judith Moreton as a director (2 pages) |
7 April 2010 | Appointment of Miss Judith Moreton as a director (2 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
23 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Statement of capital following an allotment of shares on 15 September 2009
|
9 October 2009 | Statement of capital following an allotment of shares on 15 September 2009
|
8 October 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
22 August 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
22 August 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
22 August 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
22 August 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
20 July 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
20 July 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
6 July 2009 | Ad 15/04/09\gbp si [email protected]=12525\gbp ic 59950/72475\ (2 pages) |
6 July 2009 | Ad 15/04/09\gbp si [email protected]=12525\gbp ic 59950/72475\ (2 pages) |
28 May 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
28 May 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from tower 42 level 35 25 old broad street london EC2N 1HQ (1 page) |
18 March 2009 | Appointment terminated secretary he/vlg secretaries LIMITED (1 page) |
18 March 2009 | Appointment terminated secretary he/vlg secretaries LIMITED (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from tower 42 level 35 25 old broad street london EC2N 1HQ (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from hyde park hayes 3 11 millington road hayes middlesex UB3 4AZ (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from hyde park hayes 3 11 millington road hayes middlesex UB3 4AZ (1 page) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from condor house 10 st pauls churchyard london EC4M 8AL (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from condor house 10 st pauls churchyard london EC4M 8AL (1 page) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 November 2008 | Duplicate mortgage certificatecharge no:4 (3 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 November 2008 | Duplicate mortgage certificatecharge no:4 (3 pages) |
31 October 2008 | Secretary appointed cameron peter james ogden (2 pages) |
31 October 2008 | Secretary appointed cameron peter james ogden (2 pages) |
20 October 2008 | Return made up to 19/09/08; full list of members (5 pages) |
20 October 2008 | Return made up to 19/09/08; full list of members (5 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
20 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 May 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 May 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 May 2008 | Capitals not rolled up (3 pages) |
12 May 2008 | Capitals not rolled up (3 pages) |
1 May 2008 | Return made up to 19/09/07; full list of members; amend (7 pages) |
1 May 2008 | Return made up to 19/09/07; full list of members; amend (7 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from 13 norland place london W11 4QG (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 13 norland place london W11 4QG (1 page) |
1 February 2008 | New secretary appointed (1 page) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | New secretary appointed (1 page) |
1 February 2008 | Secretary resigned (1 page) |
12 December 2007 | Company name changed flyexalt LIMITED\certificate issued on 12/12/07 (4 pages) |
12 December 2007 | Company name changed flyexalt LIMITED\certificate issued on 12/12/07 (4 pages) |
7 November 2007 | Return made up to 19/09/07; full list of members (3 pages) |
7 November 2007 | Return made up to 19/09/07; full list of members (3 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
23 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
23 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
7 August 2007 | Memorandum and Articles of Association (16 pages) |
7 August 2007 | Nc inc already adjusted 27/06/07 (18 pages) |
7 August 2007 | Nc inc already adjusted 18/07/07 (1 page) |
7 August 2007 | Nc inc already adjusted 18/07/07 (1 page) |
7 August 2007 | Resolutions
|
7 August 2007 | Memorandum and Articles of Association (16 pages) |
7 August 2007 | Ad 27/06/07--------- £ si [email protected]=34980 £ ic 2/34982 (3 pages) |
7 August 2007 | Ad 18/07/07--------- £ si [email protected]=25050 £ ic 34982/60032 (2 pages) |
7 August 2007 | Resolutions
|
7 August 2007 | Ad 27/06/07--------- £ si [email protected]=34980 £ ic 2/34982 (3 pages) |
7 August 2007 | Nc inc already adjusted 27/06/07 (18 pages) |
7 August 2007 | S-div 30/07/07 (2 pages) |
7 August 2007 | Ad 18/07/07--------- £ si [email protected]=25050 £ ic 34982/60032 (2 pages) |
7 August 2007 | S-div 30/07/07 (2 pages) |
30 July 2007 | Resolutions
|
30 July 2007 | Resolutions
|
19 September 2006 | Incorporation (17 pages) |
19 September 2006 | Incorporation (17 pages) |