Company NameDale Aviation And Compliance Ltd.
DirectorRichard Nicholas Dale
Company StatusActive
Company Number08567500
CategoryPrivate Limited Company
Incorporation Date13 June 2013(10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard Nicholas Dale
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(2 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57-59 Hatfield Rd, Potters Bar Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMrs Denise Dale
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Driffield Road
London
E3 5NF
Director NameMr Richard Nicholas Dale
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(same day as company formation)
RoleAviation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Driffield Road
London
E3 5NF
Director NameMr Richard Nicholas Dale
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(2 years, 1 month after company formation)
Appointment Duration1 month (resigned 09 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Driffield Road
London
E3 5NF
Director NameMr Peter Simpson Hodges
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(2 years, 2 months after company formation)
Appointment Duration5 months (resigned 08 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Driffield Road
London
E3 5NF

Location

Registered AddressSRG Newmans Certified Accountants
57-59 Hatfield Rd, Potters Bar
Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Peter Simpson Hodges
100.00%
Ordinary

Financials

Year2014
Net Worth£462
Cash£6
Current Liabilities£5,858

Accounts

Latest Accounts29 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 June

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (overdue)

Filing History

11 May 2023Confirmation statement made on 8 April 2023 with updates (4 pages)
29 March 2023Micro company accounts made up to 29 June 2022 (5 pages)
14 July 2022Confirmation statement made on 8 April 2022 with updates (4 pages)
24 June 2022Micro company accounts made up to 29 June 2021 (5 pages)
30 March 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
15 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
19 February 2021Micro company accounts made up to 30 June 2020 (5 pages)
10 November 2020Compulsory strike-off action has been discontinued (1 page)
9 November 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
31 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
5 June 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
8 August 2018Amended micro company accounts made up to 30 June 2017 (4 pages)
14 June 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
16 May 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(2 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(2 pages)
8 April 2016Registered office address changed from , 12 Driffield Road, London, E3 5NF to C/O Srg Newmans Certified Accountants 57-59 Hatfield Rd, Potters Bar Hatfield Road Potters Bar Hertfordshire EN6 1HS on 8 April 2016 (1 page)
8 April 2016Appointment of Mr Richard Nicholas Dale as a director on 8 February 2016 (2 pages)
8 April 2016Registered office address changed from , 12 Driffield Road, London, E3 5NF to C/O Srg Newmans Certified Accountants 57-59 Hatfield Rd, Potters Bar Hatfield Road Potters Bar Hertfordshire EN6 1HS on 8 April 2016 (1 page)
8 April 2016Termination of appointment of Peter Simpson Hodges as a director on 8 February 2016 (1 page)
8 April 2016Appointment of Mr Richard Nicholas Dale as a director on 8 February 2016 (2 pages)
8 April 2016Termination of appointment of Peter Simpson Hodges as a director on 8 February 2016 (1 page)
8 April 2016Registered office address changed from 12 Driffield Road London E3 5NF to C/O Srg Newmans Certified Accountants 57-59 Hatfield Rd, Potters Bar Hatfield Road Potters Bar Hertfordshire EN6 1HS on 8 April 2016 (1 page)
31 March 2016Micro company accounts made up to 30 June 2015 (5 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (5 pages)
16 October 2015Director's details changed for Mr Peter Simpson Hodges on 16 October 2015 (2 pages)
16 October 2015Director's details changed for Mr Peter Simpson Hodges on 16 October 2015 (2 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
9 October 2015Termination of appointment of Richard Nicholas Dale as a director on 9 September 2015 (1 page)
9 October 2015Appointment of Mr Peter Simpson Hodges as a director on 10 September 2015 (2 pages)
9 October 2015Appointment of Mr Peter Simpson Hodges as a director on 10 September 2015 (2 pages)
9 October 2015Termination of appointment of Richard Nicholas Dale as a director on 9 September 2015 (1 page)
9 October 2015Termination of appointment of Richard Nicholas Dale as a director on 9 September 2015 (1 page)
10 September 2015Director's details changed (2 pages)
10 September 2015Director's details changed (2 pages)
10 August 2015Appointment of Mr Richard Nicholas Dale as a director (2 pages)
10 August 2015Appointment of Mr Richard Nicholas Dale as a director on 10 August 2015 (2 pages)
10 August 2015Appointment of Mr Richard Nicholas Dale as a director on 10 August 2015 (2 pages)
10 August 2015Termination of appointment of Peter Simpson Hodges as a director on 10 August 2015 (1 page)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Appointment of Mr Richard Nicholas Dale as a director (2 pages)
10 August 2015Termination of appointment of Peter Simpson Hodges as a director on 10 August 2015 (1 page)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
20 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 April 2015Termination of appointment of Richard Nicholas Dale as a director on 31 March 2015 (1 page)
13 April 2015Termination of appointment of Denise Dale as a director on 31 March 2015 (1 page)
13 April 2015Termination of appointment of Denise Dale as a director on 31 March 2015 (1 page)
13 April 2015Registered office address changed from 52 Heathfield Close Potters Bar Hertfordshire EN6 1SR to 12 Driffield Road London E3 5NF on 13 April 2015 (1 page)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Termination of appointment of Denise Dale as a director on 31 March 2015 (1 page)
13 April 2015Registered office address changed from , 52 Heathfield Close, Potters Bar, Hertfordshire, EN6 1SR to C/O Srg Newmans Certified Accountants 57-59 Hatfield Rd, Potters Bar Hatfield Road Potters Bar Hertfordshire EN6 1HS on 13 April 2015 (1 page)
13 April 2015Appointment of Mr Peter Simpson Hodges as a director on 31 March 2015 (2 pages)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Registered office address changed from , 52 Heathfield Close, Potters Bar, Hertfordshire, EN6 1SR to C/O Srg Newmans Certified Accountants 57-59 Hatfield Rd, Potters Bar Hatfield Road Potters Bar Hertfordshire EN6 1HS on 13 April 2015 (1 page)
13 April 2015Termination of appointment of Richard Nicholas Dale as a director on 31 March 2015 (1 page)
13 April 2015Termination of appointment of Denise Dale as a director on 31 March 2015 (1 page)
13 April 2015Appointment of Mr Peter Simpson Hodges as a director on 31 March 2015 (2 pages)
13 April 2015Termination of appointment of Richard Nicholas Dale as a director on 31 March 2015 (1 page)
13 April 2015Termination of appointment of Richard Nicholas Dale as a director on 31 March 2015 (1 page)
2 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
13 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)