Company NameBlink Ltd
Company StatusLiquidation
Company Number05940317
CategoryPrivate Limited Company
Incorporation Date19 September 2006(17 years, 7 months ago)
Previous NameFlyexalt Limited

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Alexandre Joseph Jean Azoulay
Date of BirthJune 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed26 October 2016(10 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleCOO
Country of ResidenceFrance
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMr Jean-Francois Henri-Jules Hochenauer
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed24 April 2017(10 years, 7 months after company formation)
Appointment Duration6 years, 12 months
RoleCOO
Country of ResidenceFrance
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMr Patrick Guy Hersent
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2017(10 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NamePeter Hamlinton Leiman
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2006(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited States
Correspondence Address6046 Deloache Avenue
Dallas
75225
Texas
Director NameMr Cameron Peter James Ogden
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressTerminal Buildings Blackbushe Airport
Blackwater
Camberley
Surrey
GU17 9LQ
Secretary NameMr Cameron Peter James Ogden
NationalityBritish
StatusResigned
Appointed19 September 2006(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address13 Norland Place
London
W11 4QG
Director NameMr Christopher Paus
Date of BirthJuly 1943 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed18 July 2007(10 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 June 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address93 Abbotsbury Road
London
W14 8EP
Director NameMr Fredrik Stenmo
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed18 July 2007(10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2011)
RoleManaging Director
Country of ResidenceBelgium
Correspondence AddressRue De L'Espiniate 27
Lasne
1380
Belgium
Director NameMiss Judith Moreton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 2011)
RoleBusiness Aviation Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressHyde Park Hayes 3 11 Millington Road
Hayes
Middlesex
UB3 4AZ
Director NameMr Corentin Emmanuel Denoeud
Date of BirthApril 1984 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed26 October 2016(10 years, 1 month after company formation)
Appointment Duration6 months (resigned 24 April 2017)
RoleCEO
Country of ResidenceFrance
Correspondence AddressTerminal Buildings Blackbushe Airport
Blackwater
Camberley
Surrey
GU17 9LQ
Director NameMs Rebecca Louise Gray
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(10 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTerminal Buildings Blackbushe Airport
Blackwater
Camberley
Surrey
GU17 9LQ
Director NameMr Philip Nicholas Sampson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2018(11 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 May 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTerminal Buildings Blackbushe Airport
Blackwater
Camberley
Surrey
GU17 9LQ
Secretary NameHe/Vlg Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2008(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 2009)
Correspondence AddressCondor House
10 St Pauls Churchyard
London
EC4M 8AL

Contact

Websitewww.flyblink.com/
Email address[email protected]
Telephone0800 6646235
Telephone regionFreephone

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

8.5m at £0.01Blink Holding Co. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£178,521
Cash£653,786
Current Liabilities£793,833

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 September 2017 (6 years, 7 months ago)
Next Return Due3 October 2018 (overdue)

Charges

10 December 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2015Delivered on: 13 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 February 2013Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

28 February 2023Liquidators' statement of receipts and payments to 4 January 2023 (25 pages)
12 March 2022Liquidators' statement of receipts and payments to 4 January 2022 (27 pages)
3 September 2021Registered 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 2021Liquidators' statement of receipts and payments to 4 January 2021 (29 pages)
14 February 2020Liquidators' statement of receipts and payments to 4 January 2020 (38 pages)
23 January 2019Appointment of a voluntary liquidator (3 pages)
5 January 2019Notice of move from Administration case to Creditors Voluntary Liquidation (34 pages)
5 December 2018Registered 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 2018Result of meeting of creditors (8 pages)
6 September 2018Statement of administrator's proposal (66 pages)
24 July 2018Registered 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 2018Appointment of an administrator (3 pages)
12 June 2018Termination of appointment of Philip Nicholas Sampson as a director on 31 May 2018 (1 page)
24 April 2018Notification of Wijet Holding Uk Limited as a person with significant control on 1 January 2018 (2 pages)
24 April 2018Cessation of Blink Holding Company Ltd as a person with significant control on 31 December 2017 (1 page)
21 March 2018Accounts for a small company made up to 31 December 2016 (17 pages)
26 February 2018Confirmation statement made on 19 September 2017 with no updates (3 pages)
26 February 2018Appointment of Mr Philip Nicholas Sampson as a director on 5 February 2018 (2 pages)
26 February 2018Termination of appointment of Rebecca Louise Gray as a director on 31 December 2017 (1 page)
2 November 2017Second filing for the termination of Corentin Denoeud as a director (5 pages)
2 November 2017Second filing for the appointment of Jean-Francois Hochenauer as a director (6 pages)
2 November 2017Second filing for the termination of Corentin Denoeud as a director (5 pages)
2 November 2017Second filing for the appointment of Jean-Francois Hochenauer as a director (6 pages)
21 September 2017Appointment of Mr Patrick Guy Hersent as a director on 19 June 2017 (2 pages)
21 September 2017Appointment of Mr Patrick Guy Hersent as a director on 19 June 2017 (2 pages)
12 April 2017Termination of appointment of Corentin Emmanuel Denoeud as a director on 1 April 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 02/11/2017.
(2 pages)
12 April 2017Appointment of Mr Jean-Francois Henri-Jules Hochenauer as a director on 12 April 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 02/11/2017.
(3 pages)
12 April 2017Appointment of Ms Rebecca Louise Gray as a director on 12 April 2017 (2 pages)
12 April 2017Appointment of Ms Rebecca Louise Gray as a director on 12 April 2017 (2 pages)
12 April 2017Appointment of Mr Jean-Francois Henri-Jules Hochenauer as a director on 12 April 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 02/11/2017.
(3 pages)
12 April 2017Termination of appointment of Corentin Emmanuel Denoeud as a director on 1 April 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 02/11/2017.
(2 pages)
12 April 2017Director's details changed for Mr Jean-Francois Henri-Jules Hochenauer on 12 April 2017 (2 pages)
12 April 2017Director's details changed for Mr Jean-Francois Henri-Jules Hochenauer on 12 April 2017 (2 pages)
27 March 2017Termination of appointment of Cameron Peter James Ogden as a secretary on 27 February 2017 (1 page)
27 March 2017Termination of appointment of Cameron Peter James Ogden as a director on 27 February 2017 (1 page)
27 March 2017Termination of appointment of Cameron Peter James Ogden as a director on 27 February 2017 (1 page)
27 March 2017Termination of appointment of Cameron Peter James Ogden as a secretary on 27 February 2017 (1 page)
2 November 2016Appointment of Mr Corentin Emmanuel Denoeud as a director on 26 October 2016 (2 pages)
2 November 2016Appointment of Mr Alexandre Azoulay as a director on 26 October 2016 (2 pages)
2 November 2016Appointment of Mr Corentin Emmanuel Denoeud as a director on 26 October 2016 (2 pages)
2 November 2016Appointment of Mr Alexandre Azoulay as a director on 26 October 2016 (2 pages)
17 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 April 2016Satisfaction of charge 4 in full (1 page)
25 April 2016Satisfaction of charge 13 in full (1 page)
25 April 2016Satisfaction of charge 14 in full (1 page)
25 April 2016Satisfaction of charge 13 in full (1 page)
25 April 2016Satisfaction of charge 3 in full (1 page)
25 April 2016Satisfaction of charge 4 in full (1 page)
25 April 2016Satisfaction of charge 3 in full (1 page)
25 April 2016Satisfaction of charge 14 in full (1 page)
25 April 2016Satisfaction of charge 9 in full (1 page)
25 April 2016Satisfaction of charge 9 in full (1 page)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 85,000
(3 pages)
30 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 85,000
(3 pages)
13 August 2015Registration of charge 059403170018, created on 11 August 2015 (6 pages)
13 August 2015Registration of charge 059403170018, created on 11 August 2015 (6 pages)
26 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 85,000
(3 pages)
26 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 85,000
(3 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 85,000
(3 pages)
16 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 85,000
(3 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 17 (5 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 17 (5 pages)
3 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages)
15 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
15 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
12 October 2011Director's details changed for Mr Cameron Peter James Ogden on 31 August 2011 (2 pages)
12 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
12 October 2011Termination of appointment of Fredrik Stenmo as a director (1 page)
12 October 2011Secretary's details changed for Mr Cameron Peter James Ogden on 31 August 2011 (1 page)
12 October 2011Secretary's details changed for Mr Cameron Peter James Ogden on 31 August 2011 (1 page)
12 October 2011Termination of appointment of Fredrik Stenmo as a director (1 page)
12 October 2011Director's details changed for Mr Cameron Peter James Ogden on 31 August 2011 (2 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
15 August 2011Termination of appointment of Christopher Paus as a director (1 page)
15 August 2011Termination of appointment of Christopher Paus as a director (1 page)
14 June 2011Registered office address changed from Hyde Park Hayes 3 11 Millington Road Hayes Middlesex UB3 4AZ on 14 June 2011 (1 page)
14 June 2011Registered office address changed from Hyde Park Hayes 3 11 Millington Road Hayes Middlesex UB3 4AZ on 14 June 2011 (1 page)
4 May 2011Termination of appointment of Peter Leiman as a director (1 page)
4 May 2011Termination of appointment of Judith Moreton as a director (1 page)
4 May 2011Termination of appointment of Judith Moreton as a director (1 page)
4 May 2011Termination of appointment of Peter Leiman as a director (1 page)
10 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
20 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
20 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (9 pages)
20 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (9 pages)
19 October 2010Director's details changed for Fredrik Stenmo on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Fredrik Stenmo on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Peter Hamlinton Leiman on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Miss Judith Moreton on 15 July 2010 (2 pages)
19 October 2010Director's details changed for Peter Hamlinton Leiman on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Miss Judith Moreton on 15 July 2010 (2 pages)
19 October 2010Director's details changed for Fredrik Stenmo on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Peter Hamlinton Leiman on 1 October 2009 (2 pages)
8 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
8 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
7 April 2010Appointment of Miss Judith Moreton as a director (2 pages)
7 April 2010Appointment of Miss Judith Moreton as a director (2 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
23 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
9 October 2009Statement of capital following an allotment of shares on 15 September 2009
  • GBP 72,475.00
(2 pages)
9 October 2009Statement of capital following an allotment of shares on 15 September 2009
  • GBP 72,475.00
(2 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
22 August 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
22 August 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
22 August 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
22 August 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
20 July 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
20 July 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
6 July 2009Ad 15/04/09\gbp si [email protected]=12525\gbp ic 59950/72475\ (2 pages)
6 July 2009Ad 15/04/09\gbp si [email protected]=12525\gbp ic 59950/72475\ (2 pages)
28 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
28 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
18 March 2009Registered office changed on 18/03/2009 from tower 42 level 35 25 old broad street london EC2N 1HQ (1 page)
18 March 2009Appointment terminated secretary he/vlg secretaries LIMITED (1 page)
18 March 2009Appointment terminated secretary he/vlg secretaries LIMITED (1 page)
18 March 2009Registered office changed on 18/03/2009 from tower 42 level 35 25 old broad street london EC2N 1HQ (1 page)
15 January 2009Registered office changed on 15/01/2009 from hyde park hayes 3 11 millington road hayes middlesex UB3 4AZ (1 page)
15 January 2009Registered office changed on 15/01/2009 from hyde park hayes 3 11 millington road hayes middlesex UB3 4AZ (1 page)
23 December 2008Particulars of a mortgage or charge / charge no: 11 (5 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 10 (6 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 11 (5 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 10 (6 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
2 December 2008Registered office changed on 02/12/2008 from condor house 10 st pauls churchyard london EC4M 8AL (1 page)
2 December 2008Registered office changed on 02/12/2008 from condor house 10 st pauls churchyard london EC4M 8AL (1 page)
21 November 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 8 (6 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 8 (6 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 November 2008Duplicate mortgage certificatecharge no:4 (3 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 November 2008Duplicate mortgage certificatecharge no:4 (3 pages)
31 October 2008Secretary appointed cameron peter james ogden (2 pages)
31 October 2008Secretary appointed cameron peter james ogden (2 pages)
20 October 2008Return made up to 19/09/08; full list of members (5 pages)
20 October 2008Return made up to 19/09/08; full list of members (5 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
20 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 May 2008Capitals not rolled up (3 pages)
12 May 2008Capitals not rolled up (3 pages)
1 May 2008Return made up to 19/09/07; full list of members; amend (7 pages)
1 May 2008Return made up to 19/09/07; full list of members; amend (7 pages)
19 March 2008Registered office changed on 19/03/2008 from 13 norland place london W11 4QG (1 page)
19 March 2008Registered office changed on 19/03/2008 from 13 norland place london W11 4QG (1 page)
1 February 2008New secretary appointed (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008New secretary appointed (1 page)
1 February 2008Secretary resigned (1 page)
12 December 2007Company name changed flyexalt LIMITED\certificate issued on 12/12/07 (4 pages)
12 December 2007Company name changed flyexalt LIMITED\certificate issued on 12/12/07 (4 pages)
7 November 2007Return made up to 19/09/07; full list of members (3 pages)
7 November 2007Return made up to 19/09/07; full list of members (3 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
23 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
23 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
7 August 2007Memorandum and Articles of Association (16 pages)
7 August 2007Nc inc already adjusted 27/06/07 (18 pages)
7 August 2007Nc inc already adjusted 18/07/07 (1 page)
7 August 2007Nc inc already adjusted 18/07/07 (1 page)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 August 2007Memorandum and Articles of Association (16 pages)
7 August 2007Ad 27/06/07--------- £ si [email protected]=34980 £ ic 2/34982 (3 pages)
7 August 2007Ad 18/07/07--------- £ si [email protected]=25050 £ ic 34982/60032 (2 pages)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 August 2007Ad 27/06/07--------- £ si [email protected]=34980 £ ic 2/34982 (3 pages)
7 August 2007Nc inc already adjusted 27/06/07 (18 pages)
7 August 2007S-div 30/07/07 (2 pages)
7 August 2007Ad 18/07/07--------- £ si [email protected]=25050 £ ic 34982/60032 (2 pages)
7 August 2007S-div 30/07/07 (2 pages)
30 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 September 2006Incorporation (17 pages)
19 September 2006Incorporation (17 pages)