London
EC3R 7QR
Secretary Name | Kim Tully |
---|---|
Status | Closed |
Appointed | 03 April 2017(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 04 January 2022) |
Role | Company Director |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr Martyn Gary Lewis |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2017(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 04 January 2022) |
Role | Svp Marketing |
Country of Residence | England |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Timothy Lance |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 July 2017) |
Role | Aerospace Vice President Marketing |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Hope Farm Laundry Lane, East Hoathly Lewes East Sussex BN8 6QW |
Director Name | Gwyn Scourfield |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 July 2017) |
Role | Aerospace Vice President Marketing |
Country of Residence | England |
Correspondence Address | Rowans House Calford Green, Kedington Haverhill Suffolk CB9 7UN |
Director Name | Mr Peter Charles Blessing |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 June 2009(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 May 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 63 Eglington Road Dublin 4 Irish |
Secretary Name | Linda Marie Seufert |
---|---|
Status | Resigned |
Appointed | 04 August 2016(8 years after company formation) |
Appointment Duration | 8 months (resigned 03 April 2017) |
Role | Company Director |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr Ian David Clark |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2017(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 June 2021) |
Role | Chief Technical Officer |
Country of Residence | United Kingdom |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2008(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2010(1 year, 7 months after company formation) |
Appointment Duration | 6 years (resigned 07 March 2016) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Registered Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Cit Aviation Finance Ii LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,535,582 |
Gross Profit | £70,712 |
Net Worth | £247,823 |
Cash | £462,855 |
Current Liabilities | £436,423 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 April 2017 | Delivered on: 4 April 2017 Persons entitled: Morgan Stanley Senior Funding, Inc. (As Collateral Agent) Classification: A registered charge Particulars: The aircraft objects with manufacturer's serial numbers 15, 17, 44, 50, 285, 369, 427, 461, 494, 670, 762, 795 and 802 and the other aircraft objects as detailed in schedule 1 to the aircraft mortgage and security agreement. Outstanding |
---|
2 February 2021 | Full accounts made up to 31 December 2019 (25 pages) |
---|---|
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
13 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
25 September 2018 | Resolutions
|
31 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
15 November 2017 | Full accounts made up to 31 December 2016 (17 pages) |
15 November 2017 | Full accounts made up to 31 December 2016 (17 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
18 July 2017 | Appointment of Mr Martyn Gary Lewis as a director on 6 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Martyn Gary Lewis as a director on 6 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Ian David Clark as a director on 6 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Ian David Clark as a director on 6 July 2017 (2 pages) |
17 July 2017 | Termination of appointment of Timothy Lance as a director on 6 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Gwyn Scourfield as a director on 6 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Gwyn Scourfield as a director on 6 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Timothy Lance as a director on 6 July 2017 (1 page) |
18 April 2017 | Appointment of Kim Tully as a secretary on 3 April 2017 (3 pages) |
18 April 2017 | Appointment of Kim Tully as a secretary on 3 April 2017 (3 pages) |
18 April 2017 | Appointment of Edward Riley as a director on 3 April 2017 (3 pages) |
18 April 2017 | Termination of appointment of Linda Marie Seufert as a secretary on 3 April 2017 (2 pages) |
18 April 2017 | Appointment of Edward Riley as a director on 3 April 2017 (3 pages) |
18 April 2017 | Termination of appointment of Linda Marie Seufert as a secretary on 3 April 2017 (2 pages) |
4 April 2017 | Registration of charge 066544670001, created on 3 April 2017 (111 pages) |
31 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
31 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
8 August 2016 | Register(s) moved to registered office address Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR (1 page) |
8 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
8 August 2016 | Register(s) moved to registered office address Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR (1 page) |
4 August 2016 | Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR on 4 August 2016 (1 page) |
4 August 2016 | Appointment of Linda Marie Seufert as a secretary on 4 August 2016 (2 pages) |
4 August 2016 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 7 March 2016 (1 page) |
4 August 2016 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 7 March 2016 (1 page) |
4 August 2016 | Appointment of Linda Marie Seufert as a secretary on 4 August 2016 (2 pages) |
4 August 2016 | Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR on 4 August 2016 (1 page) |
13 November 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 November 2015 | Full accounts made up to 31 December 2014 (13 pages) |
28 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
30 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
21 October 2014 | Director's details changed for Timothy Lance on 1 September 2014 (2 pages) |
21 October 2014 | Director's details changed for Timothy Lance on 1 September 2014 (2 pages) |
21 October 2014 | Director's details changed for Timothy Lance on 1 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Peter Charles Blessing as a director on 20 May 2014 (1 page) |
18 September 2014 | Termination of appointment of Peter Charles Blessing as a director on 20 May 2014 (1 page) |
19 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
18 August 2014 | Director's details changed for Timothy Lance on 21 July 2014 (2 pages) |
18 August 2014 | Director's details changed for Timothy Lance on 21 July 2014 (2 pages) |
21 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
21 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Director's details changed for Gwyn Scourfield on 1 July 2013 (2 pages) |
12 September 2013 | Director's details changed for Gwyn Scourfield on 1 July 2013 (2 pages) |
12 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Director's details changed for Gwyn Scourfield on 1 July 2013 (2 pages) |
26 July 2013 | Register(s) moved to registered inspection location (1 page) |
26 July 2013 | Register(s) moved to registered inspection location (1 page) |
26 July 2013 | Register inspection address has been changed (1 page) |
26 July 2013 | Register inspection address has been changed (1 page) |
20 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
23 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
1 August 2012 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
15 November 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 15 November 2011 (1 page) |
15 November 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 15 November 2011 (1 page) |
5 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
27 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
22 November 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
14 September 2010 | Full accounts made up to 31 July 2009 (13 pages) |
14 September 2010 | Full accounts made up to 31 July 2009 (13 pages) |
17 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
5 March 2010 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 5 March 2010 (1 page) |
5 March 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
5 March 2010 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
5 March 2010 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
5 March 2010 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 5 March 2010 (1 page) |
24 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
24 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
17 July 2009 | Director appointed peter blessing (2 pages) |
17 July 2009 | Resolutions
|
17 July 2009 | Director appointed peter blessing (2 pages) |
17 July 2009 | Resolutions
|
12 December 2008 | Resolutions
|
12 December 2008 | Resolutions
|
4 December 2008 | Memorandum and Articles of Association (23 pages) |
4 December 2008 | Memorandum and Articles of Association (23 pages) |
2 December 2008 | Appointment terminated director adrian levy (1 page) |
2 December 2008 | Director appointed timothy lance (2 pages) |
2 December 2008 | Director appointed gwyn scourfield (2 pages) |
2 December 2008 | Appointment terminated director david pudge (1 page) |
2 December 2008 | Appointment terminated director adrian levy (1 page) |
2 December 2008 | Director appointed gwyn scourfield (2 pages) |
2 December 2008 | Director appointed timothy lance (2 pages) |
2 December 2008 | Appointment terminated director david pudge (1 page) |
1 December 2008 | Company name changed watoncourt LIMITED\certificate issued on 01/12/08 (2 pages) |
1 December 2008 | Company name changed watoncourt LIMITED\certificate issued on 01/12/08 (2 pages) |
23 July 2008 | Incorporation (28 pages) |
23 July 2008 | Incorporation (28 pages) |