London
W1S 3AW
Director Name | Mr Alexander Paschal Durand |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Shottery Brook Office Park Timothys Bridge Road Stratford-Upon-Avon Warwickshire CV37 9NR |
Registered Address | 24 Old Burlington Street London W1S 3AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Michael Foley 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
26 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
27 January 2023 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
26 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
15 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
12 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2020 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
22 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
26 March 2019 | Registered office address changed from 201 Great Portland Street London W1W 5AB England to 24 Old Burlington Street London W1S 3AW on 26 March 2019 (1 page) |
19 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
4 July 2018 | Resolutions
|
26 June 2018 | Change of details for Mr Michael Patrick Foley as a person with significant control on 20 June 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
25 June 2018 | Change of details for Mr Michael Patrick Foley as a person with significant control on 20 June 2018 (2 pages) |
25 June 2018 | Director's details changed for Mr Michael Patrick Foley on 20 June 2018 (2 pages) |
8 March 2018 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 February 2018 | Registered office address changed from Diamond Hangar Long Border Road London Stansted Airport Stansted Essex CM24 1RE to 201 Great Portland Street London W1W 5AB on 15 February 2018 (1 page) |
7 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Michael Foley as a person with significant control on 30 June 2016 (2 pages) |
27 June 2017 | Notification of Michael Foley as a person with significant control on 30 June 2016 (2 pages) |
27 June 2017 | Notification of Michael Foley as a person with significant control on 27 June 2017 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
2 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
10 February 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2014 | Director's details changed for Mr Michael Foley on 17 September 2014 (2 pages) |
17 September 2014 | Registered office address changed from 2 Shottery Brook Office Park Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NR United Kingdom to Diamond Hangar Long Border Road London Stansted Airport Stansted Essex CM24 1RE on 17 September 2014 (1 page) |
17 September 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Termination of appointment of Alexander Paschal Durand as a director on 15 September 2014 (1 page) |
17 September 2014 | Registered office address changed from 2 Shottery Brook Office Park Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NR United Kingdom to Diamond Hangar Long Border Road London Stansted Airport Stansted Essex CM24 1RE on 17 September 2014 (1 page) |
17 September 2014 | Director's details changed for Mr Michael Foley on 17 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Alexander Paschal Durand as a director on 15 September 2014 (1 page) |
17 September 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
19 June 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
19 June 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
17 June 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 October 2012 | Company name changed finesse aviation services LIMITED\certificate issued on 24/10/12
|
24 October 2012 | Company name changed finesse aviation services LIMITED\certificate issued on 24/10/12
|
16 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
22 June 2011 | Incorporation
|
22 June 2011 | Incorporation
|
22 June 2011 | Incorporation
|