Company NameVON Essen Aviation Limited
DirectorAndrew Davis
Company StatusActive - Proposal to Strike off
Company Number07436959
CategoryPrivate Limited Company
Incorporation Date11 November 2010(13 years, 5 months ago)
Previous NamePortman Intertrade Limited

Business Activity

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

Directors

Director NameMr Andrew Davis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2012(2 years after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRwk Goodman Llp 69 Carter Lane
London
EC4V 5EQ
Director NameMr Michael Thomas Cordwell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(same day as company formation)
RoleEntrepreneur
Country of ResidenceJersey
Correspondence AddressSuite Lg 11 St James's Place
London
SW1A 1NP
Director NameMiss Janet Treacy Paterson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lg 11 St James's Place
London
SW1A 1NP
Secretary NameMiss Janet Treacy Paterson
NationalityBritish
StatusResigned
Appointed11 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lg 11 St James's Place
Dfdf
London
SW1A 1NP

Location

Registered AddressRwk Goodman Llp
69 Carter Lane
London
EC4V 5EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 May 2021 (2 years, 10 months ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 May

Returns

Latest Return9 January 2022 (2 years, 3 months ago)
Next Return Due23 January 2023 (overdue)

Charges

13 May 2019Delivered on: 23 May 2019
Persons entitled: Haydock Finance Limited

Classification: A registered charge
Particulars: (1) sikorsky S76B aircraft serial no 760343 and registration mark g-boyf (2) sikorsky S76B serial no 760356 and registration mark g-bwdo.
Outstanding

Filing History

11 May 2023Compulsory strike-off action has been suspended (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
10 May 2022Registered office address changed from 69 Carter Lane Carter Lane London EC4V 5EQ England to Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 10 May 2022 (1 page)
4 May 2022Registered office address changed from Fifth Floor 10 st Bride Street London EC4A 4AD United Kingdom to 69 Carter Lane Carter Lane London EC4V 5EQ on 4 May 2022 (1 page)
11 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
24 December 2021Unaudited abridged accounts made up to 30 May 2021 (10 pages)
17 August 2021Unaudited abridged accounts made up to 30 May 2020 (10 pages)
17 August 2021Compulsory strike-off action has been discontinued (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
12 March 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
10 February 2021Part of the property or undertaking has been released from charge 074369590001 (2 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
7 January 2020Current accounting period extended from 30 November 2019 to 30 May 2020 (3 pages)
20 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
23 May 2019Registration of charge 074369590001, created on 13 May 2019 (39 pages)
16 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
11 January 2019Registered office address changed from Knights Quarter 14 st Johns Lane London EC1M 4AJ to Fifth Floor 10 st Bride Street London EC4A 4AD on 11 January 2019 (1 page)
31 October 2018Compulsory strike-off action has been discontinued (1 page)
24 October 2018Micro company accounts made up to 30 November 2017 (7 pages)
6 February 2018Confirmation statement made on 9 January 2018 with no updates (2 pages)
7 August 2017Micro company accounts made up to 30 November 2016 (7 pages)
7 August 2017Micro company accounts made up to 30 November 2016 (7 pages)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017Confirmation statement made on 4 January 2017 with updates (9 pages)
25 April 2017Confirmation statement made on 4 January 2017 with updates (9 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
13 February 2016Total exemption full accounts made up to 30 November 2015 (5 pages)
13 February 2016Total exemption full accounts made up to 30 November 2015 (5 pages)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
4 February 2016Annual return made up to 4 January 2016
Statement of capital on 2016-02-04
  • GBP 100
(11 pages)
4 February 2016Annual return made up to 4 January 2016
Statement of capital on 2016-02-04
  • GBP 100
(11 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
15 January 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(14 pages)
15 January 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(14 pages)
11 December 2013Accounts for a dormant company made up to 30 November 2013 (4 pages)
11 December 2013Accounts for a dormant company made up to 30 November 2013 (4 pages)
10 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(14 pages)
10 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(14 pages)
3 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
3 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
24 January 2013Registered office address changed from C/O C/O Kingsley Napley Llp Knights Quarter 14 St Johns Lane London EC1M 4AJ on 24 January 2013 (2 pages)
24 January 2013Registered office address changed from C/O C/O Kingsley Napley Llp Knights Quarter 14 St Johns Lane London EC1M 4AJ on 24 January 2013 (2 pages)
11 December 2012Appointment of Mr Andrew Davis as a director (3 pages)
11 December 2012Appointment of Mr Andrew Davis as a director (3 pages)
22 November 2012Termination of appointment of Janet Paterson as a director (2 pages)
22 November 2012Termination of appointment of Michael Cordwell as a director (2 pages)
22 November 2012Termination of appointment of Janet Paterson as a secretary (2 pages)
22 November 2012Registered office address changed from Suite Lg 11 St James's Place London SW1A 1NP United Kingdom on 22 November 2012 (2 pages)
22 November 2012Termination of appointment of Janet Paterson as a secretary (2 pages)
22 November 2012Registered office address changed from Suite Lg 11 St James's Place London SW1A 1NP United Kingdom on 22 November 2012 (2 pages)
22 November 2012Termination of appointment of Michael Cordwell as a director (2 pages)
22 November 2012Termination of appointment of Janet Paterson as a director (2 pages)
19 November 2012Change of name notice (2 pages)
19 November 2012Company name changed portman intertrade LIMITED\certificate issued on 19/11/12
  • RES15 ‐ Change company name resolution on 2012-11-19
(3 pages)
19 November 2012Change of name notice (2 pages)
19 November 2012Company name changed portman intertrade LIMITED\certificate issued on 19/11/12
  • RES15 ‐ Change company name resolution on 2012-11-19
(3 pages)
13 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
16 April 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
16 April 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
28 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
7 March 2011Director's details changed for Michael Thomas Cordwell on 21 February 2011 (2 pages)
7 March 2011Director's details changed for Michael Thomas Cordwell on 21 February 2011 (2 pages)
4 March 2011Director's details changed for Miss Janet Treacy Paterson on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Miss Janet Treacy Paterson on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Miss Janet Treacy Paterson on 4 March 2011 (2 pages)
4 March 2011Secretary's details changed for Miss Janet Treacy Paterson on 4 March 2011 (2 pages)
4 March 2011Secretary's details changed for Miss Janet Treacy Paterson on 4 March 2011 (2 pages)
4 March 2011Secretary's details changed for Miss Janet Treacy Paterson on 4 March 2011 (2 pages)
11 November 2010Incorporation (35 pages)
11 November 2010Incorporation (35 pages)