Company NameComanche Warbirds Limited
DirectorMarcus Arthur Watts
Company StatusActive
Company Number08148703
CategoryPrivate Limited Company
Incorporation Date18 July 2012(11 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7123Renting of air transport equipment
SIC 77351Renting and leasing of air passenger transport equipment

Directors

Director NameMr Marcus Arthur Watts
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed19 July 2012(1 day after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ
Director NameMr T. Dan Friedkin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2012(1 day after company formation)
Appointment Duration6 months, 1 week (resigned 22 January 2013)
RoleCompany Directors
Country of ResidenceUnited States
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusResigned
Appointed19 July 2012(1 day after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2021)
Correspondence Address19 Coombehurst Close
Barnet
Hertfordshire
EN4 0JU

Location

Registered Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Comanche Warbirds Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£135,930
Current Liabilities£13,629

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Filing History

30 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
21 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
8 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
7 August 2019Notification of Thomas Dan Friedkin as a person with significant control on 1 May 2018 (2 pages)
7 August 2019Cessation of Susan Jean Friedkin as a person with significant control on 1 May 2018 (1 page)
12 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
2 August 2018Change of details for Mrs Susan Jean Friedkin as a person with significant control on 14 March 2017 (2 pages)
30 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
21 August 2017Change of details for Mrs Susan Jean Friedkin as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Cessation of Thomas Hoyt Friedkin as a person with significant control on 14 March 2017 (1 page)
21 August 2017Cessation of Thomas Hoyt Friedkin as a person with significant control on 21 August 2017 (1 page)
21 August 2017Change of details for Mr Thomas Hoyt Friedkin as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Change of details for Mr Thomas Hoyt Friedkin as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Change of details for Mrs Susan Jean Friedkin as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
6 October 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
14 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(3 pages)
26 September 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(3 pages)
26 September 2013Current accounting period extended from 31 December 2012 to 31 December 2013 (1 page)
26 September 2013Current accounting period extended from 31 December 2012 to 31 December 2013 (1 page)
22 January 2013Termination of appointment of T. Friedkin as a director (1 page)
22 January 2013Termination of appointment of T. Friedkin as a director (1 page)
7 September 2012Appointment of Mr Marcus a Watts as a director (2 pages)
7 September 2012Appointment of Mr T. Dan Friedkin as a director (2 pages)
7 September 2012Appointment of Mr Marcus a Watts as a director (2 pages)
7 September 2012Appointment of Mr T. Dan Friedkin as a director (2 pages)
6 September 2012Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
6 September 2012Termination of appointment of Michael Holder as a director (1 page)
6 September 2012Appointment of Grosvenor Financial Nominees Limited as a secretary (2 pages)
6 September 2012Appointment of Grosvenor Financial Nominees Limited as a secretary (2 pages)
6 September 2012Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
6 September 2012Termination of appointment of Michael Holder as a director (1 page)
18 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)