Derby
Derbyshire
DE24 8BJ
Director Name | Bobby Janagan |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2019(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Brewer's Green London SW1H 0RH |
Director Name | Mr Edward Peter Charles Prince |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2023(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brewer's Green London SW1H 0RH |
Director Name | Mr Mark Brady |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London SW1E 6AT |
Director Name | Mr Mark Garrett |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sinfin 'B' PO Box 31 Moor Lane Derby DE2 8BJ |
Secretary Name | Mrs Delrose Joy Goma |
---|---|
Status | Resigned |
Appointed | 17 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Rolls-Royce Plc Moor Lane Derby DE24 8BJ |
Director Name | Mr James Edward Harvey |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2020(8 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 19 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brewer's Green London SW1H 0RH |
Director Name | Mr Marcus Paul Dix |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2021(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brewer's Green London SW1H 0RH |
Secretary Name | Rolls-Royce Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2014(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2015) |
Correspondence Address | Rolls-Royce Plc Moor Lane Derby Derbyshire DE24 8BJ |
Registered Address | 1 Brewer's Green London SW1H 0RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,860,797 |
Gross Profit | £2,407,790 |
Net Worth | £9,108,251 |
Cash | £410,613 |
Current Liabilities | £2,856,552 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 April 2024 (4 days ago) |
---|---|
Next Return Due | 9 May 2025 (1 year from now) |
22 November 2016 | Delivered on: 24 November 2016 Persons entitled: U.S. Bank National Association Classification: A registered charge Outstanding |
---|---|
22 November 2016 | Delivered on: 24 November 2016 Persons entitled: U.S. Bank National Association Classification: A registered charge Outstanding |
29 October 2012 | Delivered on: 8 November 2012 Persons entitled: U.S. Bank National Association Classification: The second amendment deed Secured details: All monies due or to become due from the company to the participants under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: In respect of engine 42091 the assignor assigns all rights title benefit and interest in and to the assigned property including all moneys proceeds and payments in connection with any of the same and all other rights and benefits thereby accruing see image for full details. Outstanding |
2 November 2012 | Delivered on: 5 November 2012 Persons entitled: U.S. Bank National Association (The Security Agent) Classification: Engine mortgage and security agreement Secured details: All monies due or to become due from the company to the secured parties 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 engine with s/no 42091 all parts equipment and added parts all other tangible or intangible property and all and any products accessions and proceeds see image for full details. Outstanding |
7 August 2012 | Delivered on: 20 August 2012 Persons entitled: U.S. Bank National Association Classification: Amendment 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: In respect of engine 42109 with full title guarantee assigns and agrees to assign rights, title, bebefit and interest in and the assigned property see image for full details. Outstanding |
9 August 2012 | Delivered on: 20 August 2012 Persons entitled: U.S. Bank National Association (The Security Agent) Classification: The engine mortgage and security agreement Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The grantor pledges, grants, assigns, mortgages, hypothcates, transfers and delivers to security agent a continuing security interest in all right, title and interest in the civil aircraft engiene serial number : 42109 see image for full details. Outstanding |
2 July 2012 | Delivered on: 4 July 2012 Persons entitled: U.S. Bank National Association (The Security Agent) Classification: Engine mortgage and security agreement Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest in the engines means the civil aircraft engine manufacturer's serial number 91173 see image for full details. Outstanding |
25 June 2012 | Delivered on: 4 July 2012 Persons entitled: U.S. Bank National Association (The Security Agent) Classification: Engine mortgage and security agreement Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest the engines means any of the civil aircraft engines manufacturer's serial numbers 91249 91247 91270 and 41975 see image for full details. Outstanding |
16 August 2018 | Delivered on: 23 August 2018 Persons entitled: U.S. Bank National Association Classification: A registered charge Outstanding |
12 April 2017 | Delivered on: 13 April 2017 Persons entitled: U.S. Bank National Association Classification: A registered charge Outstanding |
12 April 2017 | Delivered on: 13 April 2017 Persons entitled: U.S. Bank National Association Classification: A registered charge Outstanding |
20 June 2012 | Delivered on: 26 June 2012 Persons entitled: U.S. Bank National Association (The Assignee) Classification: Borrower security assignment Secured details: All monies due or to become due from the company to the participants on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title benefit and interest in and to the assigned property being the collateral and the requisition compensation see image for full details. Outstanding |
8 June 2023 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
10 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
15 March 2023 | Appointment of Mr Edward Peter Charles Prince as a director on 10 March 2023 (2 pages) |
22 February 2023 | Termination of appointment of Marcus Paul Dix as a director on 13 February 2023 (1 page) |
22 August 2022 | Full accounts made up to 31 December 2021 (22 pages) |
3 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
12 November 2021 | Satisfaction of charge 7 in full (1 page) |
12 November 2021 | Satisfaction of charge 6 in full (1 page) |
12 November 2021 | Satisfaction of charge 1 in full (1 page) |
12 November 2021 | Satisfaction of charge 2 in full (1 page) |
12 November 2021 | Satisfaction of charge 080726490009 in full (1 page) |
12 November 2021 | Satisfaction of charge 5 in full (1 page) |
12 November 2021 | Satisfaction of charge 3 in full (1 page) |
12 November 2021 | Satisfaction of charge 4 in full (1 page) |
1 September 2021 | Full accounts made up to 31 December 2020 (22 pages) |
10 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
12 April 2021 | Appointment of Mr Marcus Paul Dix as a director on 29 March 2021 (2 pages) |
12 April 2021 | Termination of appointment of James Edward Harvey as a director on 19 March 2021 (1 page) |
23 September 2020 | Appointment of Mr James Edward Harvey as a director on 15 September 2020 (2 pages) |
23 September 2020 | Termination of appointment of Mark Garrett as a director on 15 September 2020 (1 page) |
17 June 2020 | Full accounts made up to 31 December 2019 (21 pages) |
7 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
29 August 2019 | Full accounts made up to 31 December 2018 (21 pages) |
1 August 2019 | Appointment of Bobby Janagan as a director on 8 July 2019 (2 pages) |
8 June 2019 | Registered office address changed from 62 Buckingham Gate London SW1E 6AT to 1 Brewer's Green London Sw1H Orh on 8 June 2019 (1 page) |
6 June 2019 | Change of details for Alpha Leasing (No.9) Limited as a person with significant control on 6 June 2019 (2 pages) |
6 June 2019 | Termination of appointment of Mark Brady as a director on 31 May 2019 (1 page) |
3 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
23 August 2018 | Registration of charge 080726490012, created on 16 August 2018 (46 pages) |
18 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
4 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
11 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
11 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
13 April 2017 | Registration of charge 080726490010, created on 12 April 2017 (25 pages) |
13 April 2017 | Registration of charge 080726490011, created on 12 April 2017 (16 pages) |
13 April 2017 | Registration of charge 080726490011, created on 12 April 2017 (16 pages) |
13 April 2017 | Registration of charge 080726490010, created on 12 April 2017 (25 pages) |
24 November 2016 | Registration of charge 080726490009, created on 22 November 2016 (16 pages) |
24 November 2016 | Registration of charge 080726490008, created on 22 November 2016 (27 pages) |
24 November 2016 | Registration of charge 080726490008, created on 22 November 2016 (27 pages) |
24 November 2016 | Registration of charge 080726490009, created on 22 November 2016 (16 pages) |
23 November 2016 | Statement of capital following an allotment of shares on 14 November 2016
|
23 November 2016 | Statement of capital following an allotment of shares on 14 November 2016
|
27 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
24 September 2015 | Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 31 August 2015 (1 page) |
24 September 2015 | Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 31 August 2015 (1 page) |
30 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
23 March 2015 | Director's details changed for Mr Mark Garrett on 23 March 2015 (2 pages) |
23 March 2015 | Director's details changed for Mr Mark Garrett on 23 March 2015 (2 pages) |
19 December 2014 | Director's details changed for Mr Mark Garrett on 1 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Mr Mark Garrett on 1 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Mr Mark Garrett on 1 December 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Mark Brady on 1 December 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Mark Brady on 1 December 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Mark Brady on 1 December 2014 (2 pages) |
2 December 2014 | Registered office address changed from 65 Buckingham Gate London SW1E 6AT to 62 Buckingham Gate London SW1E 6AT on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 65 Buckingham Gate London SW1E 6AT to 62 Buckingham Gate London SW1E 6AT on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 65 Buckingham Gate London SW1E 6AT to 62 Buckingham Gate London SW1E 6AT on 2 December 2014 (1 page) |
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders (6 pages) |
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders (6 pages) |
25 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
25 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
31 March 2014 | Termination of appointment of Delrose Joy Goma as a secretary on 19 March 2014 (1 page) |
31 March 2014 | Appointment of Rolls-Royce Secretariat Limited as a secretary on 19 March 2014 (2 pages) |
31 March 2014 | Termination of appointment of Delrose Joy Goma as a secretary on 19 March 2014 (1 page) |
31 March 2014 | Appointment of Rolls-Royce Secretariat Limited as a secretary on 19 March 2014 (2 pages) |
30 October 2013 | Sec 519 (2 pages) |
30 October 2013 | Sec 519 (2 pages) |
28 October 2013 | Section 519 (2 pages) |
28 October 2013 | Auditor's resignation (2 pages) |
28 October 2013 | Auditor's resignation (2 pages) |
28 October 2013 | Section 519 (2 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
29 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Director's details changed for Mr Mark Brady on 7 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Mark Brady on 7 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Mark Brady on 7 January 2013 (2 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
5 November 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
5 November 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 June 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
1 June 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
23 May 2012 | Resolutions
|
23 May 2012 | Resolutions
|
18 May 2012 | Appointment of Miss Rachel Johnson as a secretary on 17 May 2012 (2 pages) |
18 May 2012 | Appointment of Miss Rachel Johnson as a secretary on 17 May 2012 (2 pages) |
17 May 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
17 May 2012 | Incorporation (27 pages) |
17 May 2012 | Incorporation (27 pages) |
17 May 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |