Newton
Auckland
1023
Director Name | Matthew John Harvey Cawte |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2020(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 5 Tarata Street Mount Eden Auckland 1024 |
Director Name | Kelvin James Preston |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 27 August 2020(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 29 Stanmore Road Grey Lynn Auckland 1021 |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | 17 Linford Forum Rockingham Drive Linford Wood Milton Keynes MK14 6LY |
Director Name | Mr Murray Lawrence Holdaway |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 50 St Mary's Road Saint Mary's Bay Auckland 1011 |
Director Name | Brian John Cadzow |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Kohu Road Titirangi Auckland 0604 |
Registered Address | The Aircraft Factory 100 Cambridge Grove Hammersmith London W6 0LE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £4,611,983 |
Gross Profit | £1,633,784 |
Net Worth | £438,579 |
Cash | £697,143 |
Current Liabilities | £1,140,255 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
15 November 2022 | Delivered on: 22 November 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
30 January 2020 | Delivered on: 4 February 2020 Persons entitled: Abs Bank Limited Classification: A registered charge Particulars: Please see clause 3 (creation of security), where clause 3.1(a) creates a legal mortgage in the chargors interest in the land referred to in schedule 2 (land charged by way of legal mortgage): a leasehold over the property known as part unit 1.1, the aircraft factory, 100 cambridge grove, hammersmith, london W6 ole (freehold title number NGL353223).. Clause 3.1(b) creates a fixed charge over any right, title or interest which the chargor has now or may subsequently acquire to or in any material real property. Outstanding |
30 November 2009 | Delivered on: 12 December 2009 Persons entitled: Good Harvest Second Partnership LLP Classification: 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 deposit sum of £7,931. Outstanding |
4 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
2 September 2020 | Termination of appointment of Brian John Cadzow as a director on 27 August 2020 (1 page) |
28 August 2020 | Appointment of Kelvin James Preston as a director on 27 August 2020 (2 pages) |
28 August 2020 | Appointment of Matthew John Harvey Cawte as a director on 27 August 2020 (2 pages) |
21 August 2020 | Full accounts made up to 31 December 2019 (35 pages) |
4 February 2020 | Registration of charge 060287200002, created on 30 January 2020 (35 pages) |
3 February 2020 | Memorandum and Articles of Association (10 pages) |
3 February 2020 | Resolutions
|
19 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (127 pages) |
17 December 2018 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
30 October 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
13 August 2018 | Termination of appointment of Murray Lawrence Holdaway as a director on 20 July 2018 (1 page) |
24 July 2018 | Appointment of Kimbal Harrison Riley as a director on 20 July 2018 (2 pages) |
21 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
2 November 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
2 November 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
20 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
20 October 2016 | Registered office address changed from Grant Thornton, Grant Thornton House, 202 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 1LW to The Aircraft Factory 100 Cambridge Grove Hammersmith London W6 0LE on 20 October 2016 (2 pages) |
20 October 2016 | Registered office address changed from Grant Thornton, Grant Thornton House, 202 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 1LW to The Aircraft Factory 100 Cambridge Grove Hammersmith London W6 0LE on 20 October 2016 (2 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
22 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
21 December 2015 | Secretary's details changed for Aldbury Secretaries Limited on 30 April 2015 (1 page) |
21 December 2015 | Secretary's details changed for Aldbury Secretaries Limited on 30 April 2015 (1 page) |
23 November 2015 | Auditor's resignation (1 page) |
23 November 2015 | Auditor's resignation (1 page) |
29 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
18 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
21 December 2012 | Director's details changed for Brian John Cadzow on 20 December 2012 (2 pages) |
21 December 2012 | Director's details changed for Brian John Cadzow on 20 December 2012 (2 pages) |
21 December 2012 | Director's details changed for Murray Lawrence Holdaway on 20 December 2012 (2 pages) |
21 December 2012 | Director's details changed for Murray Lawrence Holdaway on 20 December 2012 (2 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
30 November 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
26 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
12 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 September 2008 | Return made up to 14/12/07; full list of members (3 pages) |
25 September 2008 | Return made up to 14/12/07; full list of members (3 pages) |
30 March 2007 | Company name changed ukv services LIMITED\certificate issued on 30/03/07 (2 pages) |
30 March 2007 | Company name changed ukv services LIMITED\certificate issued on 30/03/07 (2 pages) |
14 December 2006 | Incorporation (18 pages) |
14 December 2006 | Incorporation (18 pages) |