London
W1K 4QY
Secretary Name | Mr Raymond Gerrard Cahill |
---|---|
Status | Current |
Appointed | 21 May 2021(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr JosÉ Jorge Nobre |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | French |
Status | Current |
Appointed | 18 January 2024(10 years, 1 month after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr David John Wright |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(same day as company formation) |
Role | Pilot |
Country of Residence | United Kingdom |
Correspondence Address | Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ |
Director Name | Mrs Kerstie Rachel Wright |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 November 2017) |
Role | Raf Officer |
Country of Residence | United Kingdom |
Correspondence Address | Holwell House Second Drift Wothorpe Stamford Lincolnshire PE9 3JH |
Director Name | Mr John Wright |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pennard House Sticklinch Glastonbury Somerset BA6 8NA |
Director Name | Mr Richard Charles Cloke |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2017(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 March 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Alan Murphy |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2017(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2019) |
Role | Divisional Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Town Hill Yoxall Burton On Trent Staffs DE13 8NN |
Secretary Name | Miss Rosalyn Sharon Schofield |
---|---|
Status | Resigned |
Appointed | 14 November 2017(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 December 2020) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Joshua Kevin Hoopes |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2020(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Website | www.enniskillen-airport.co.uk |
---|---|
Email address | [email protected] |
Telephone | 028 66329000 |
Telephone region | Northern Ireland |
Registered Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
76 at £1 | David John Wright 76.00% Ordinary |
---|---|
24 at £1 | Kerstie Rachel Wright 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,049 |
Cash | £37,626 |
Current Liabilities | £76,390 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 25 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 3 weeks from now) |
28 November 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
---|---|
10 June 2023 | Full accounts made up to 31 August 2022 (21 pages) |
1 December 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
11 May 2022 | Full accounts made up to 31 August 2021 (23 pages) |
2 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
10 June 2021 | Full accounts made up to 31 August 2020 (24 pages) |
28 May 2021 | Appointment of Mr Raymond Gerrard Cahill as a secretary on 21 May 2021 (2 pages) |
5 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
30 December 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
28 August 2020 | Director's details changed for Mr Joshua Kevin Hoopes on 27 August 2020 (2 pages) |
29 June 2020 | Full accounts made up to 31 August 2019 (26 pages) |
19 February 2020 | Appointment of Mr Joshua Kevin Hoopes as a director on 14 February 2020 (2 pages) |
5 December 2019 | Termination of appointment of Alan Murphy as a director on 30 November 2019 (1 page) |
2 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
6 June 2019 | Full accounts made up to 31 August 2018 (22 pages) |
5 April 2019 | Appointment of Mr Scott Gurvis as a director on 28 March 2019 (2 pages) |
5 April 2019 | Termination of appointment of Richard Charles Cloke as a director on 28 March 2019 (1 page) |
10 January 2019 | Second filing of Confirmation Statement dated 25/11/2017 (4 pages) |
18 December 2018 | Notification of Ab Agri Limited as a person with significant control on 14 November 2017 (2 pages) |
18 December 2018 | Cessation of David John Wright as a person with significant control on 14 November 2017 (1 page) |
18 December 2018 | Confirmation statement made on 25 November 2018 with updates (4 pages) |
23 November 2018 | Director's details changed for Mr Richard Charles Cloke on 23 November 2018 (2 pages) |
20 December 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 25 November 2017 with updates
|
29 November 2017 | Resolutions
|
29 November 2017 | Resolutions
|
22 November 2017 | Termination of appointment of John Wright as a director on 14 November 2017 (1 page) |
22 November 2017 | Current accounting period extended from 31 March 2018 to 31 August 2018 (1 page) |
22 November 2017 | Appointment of Mr Richard Charles Cloke as a director on 14 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of David John Wright as a director on 14 November 2017 (1 page) |
22 November 2017 | Appointment of Miss Rosalyn Sharon Schofield as a secretary on 14 November 2017 (2 pages) |
22 November 2017 | Current accounting period extended from 31 March 2018 to 31 August 2018 (1 page) |
22 November 2017 | Appointment of Mr Richard Charles Cloke as a director on 14 November 2017 (2 pages) |
22 November 2017 | Appointment of Miss Rosalyn Sharon Schofield as a secretary on 14 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Alan Murphy as a director on 14 November 2017 (2 pages) |
22 November 2017 | Registered office address changed from Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ to Weston Centre 10 Grosvenor Street London W1K 4QY on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ to Weston Centre 10 Grosvenor Street London W1K 4QY on 22 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Kerstie Rachel Wright as a director on 14 November 2017 (1 page) |
22 November 2017 | Appointment of Mr Alan Murphy as a director on 14 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of John Wright as a director on 14 November 2017 (1 page) |
22 November 2017 | Termination of appointment of David John Wright as a director on 14 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Kerstie Rachel Wright as a director on 14 November 2017 (1 page) |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 June 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
7 June 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
12 May 2017 | Appointment of Mr John Wright as a director on 1 March 2017 (2 pages) |
12 May 2017 | Appointment of Mr John Wright as a director on 1 March 2017 (2 pages) |
27 January 2017 | Annual return made up to 25 November 2015 with a full list of shareholders
|
27 January 2017 | Annual return made up to 25 November 2015 with a full list of shareholders
|
29 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
30 November 2015 | Registered office address changed from , Holwell House Second Drift, Wothorpe, Stamford, PE9 3JH to Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ on 30 November 2015 (1 page) |
30 November 2015 | Registered office address changed from Holwell House Second Drift Wothorpe Stamford PE9 3JH to Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ on 30 November 2015 (1 page) |
30 November 2015 | Registered office address changed from , Holwell House Second Drift, Wothorpe, Stamford, PE9 3JH to Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ on 30 November 2015 (1 page) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 November 2014 | Director's details changed for Mrs Kerstie Rachel Wright on 25 November 2014 (2 pages) |
28 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Director's details changed for Mrs Kerstie Rachel Wright on 25 November 2014 (2 pages) |
14 October 2014 | Current accounting period extended from 31 March 2014 to 31 March 2015 (4 pages) |
14 October 2014 | Current accounting period extended from 31 March 2014 to 31 March 2015 (4 pages) |
6 January 2014 | Appointment of Kerstie Rachel Wright as a director (3 pages) |
6 January 2014 | Appointment of Kerstie Rachel Wright as a director (3 pages) |
30 December 2013 | Current accounting period shortened from 30 November 2014 to 31 March 2014 (4 pages) |
30 December 2013 | Current accounting period shortened from 30 November 2014 to 31 March 2014 (4 pages) |
13 December 2013 | Termination of appointment of Kerstie Wright as a director (2 pages) |
13 December 2013 | Statement of capital following an allotment of shares on 25 November 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 25 November 2013
|
13 December 2013 | Termination of appointment of Kerstie Wright as a director (2 pages) |
25 November 2013 | Incorporation Statement of capital on 2013-11-25
|
25 November 2013 | Incorporation Statement of capital on 2013-11-25
|