1 Oxford Street
Manchester
M1 4PB
Director Name | Ms Li Fan |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 May 2020(79 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB |
Director Name | Jiajia Dai |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 May 2020(79 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB |
Director Name | Mr Neil Taggart |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2021(80 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB |
Director Name | Graham Bass |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(52 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 November 1997) |
Role | Company Director |
Correspondence Address | 19 Lancaster Gardens Kingston Upon Thames Surrey KT2 5NQ |
Director Name | Victor Chennell |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(52 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 1 Avon Close Addlestone Surrey KT15 1JD |
Director Name | Michael John Davis |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(52 years, 3 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chatfield Drive Guildford Surrey GU4 7XP |
Director Name | Mr Jeffrey Colin Smith |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(52 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 22 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merdon Manor Hursley Winchester Hampshire SO21 2JJ |
Director Name | Barry Peter Jarlett |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(52 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 March 1999) |
Role | Company Director |
Correspondence Address | The Nook 23 Spinney Hill Addlestone Surrey KT15 1AF |
Director Name | Leonard John Rogers |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | Willow Pool Effingham Surrey KT24 5JG |
Secretary Name | Nicholas Patrick Fenn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(52 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 37 School Road West Wellow Romsey Hampshire SO51 6AR |
Director Name | Allan Murrell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(53 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 January 1999) |
Role | Company Director |
Correspondence Address | 1 Thorneycroft Close Walton On Thames Surrey KT12 2YB |
Secretary Name | Mr Robert Anthony Green |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(57 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Cottage South Lane Nomansland Salisbury Wiltshire SP5 2BZ |
Director Name | Brian Leonard Larking |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(58 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | Garden Cottage Ridgway Road Farnham Surrey GU9 8NR |
Secretary Name | Simon Mark Winship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(58 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 August 2008) |
Role | Company Director |
Correspondence Address | 126 River Way Christchurch BH23 2QU |
Director Name | Simon Nicholas Jeffery |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(58 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 November 2003) |
Role | Technical Director |
Correspondence Address | 4 Connaught Gardens Berkhamsted Hertfordshire HP4 1SF |
Director Name | Andrew Potter Hammond |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(58 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 15 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jecco House Boscombe Grove Road Bournemouth BH1 4PD |
Director Name | Matthew Eyre |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(59 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 01 October 2012) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lincoln Drive Woking Surrey GU22 8RN |
Director Name | Keith Robinson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(61 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 New Wokingham Road Crowthorne Berkshire RG45 6JJ |
Secretary Name | Mr Robert Anthony Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(68 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 June 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage South Lane Nomansland Salisbury Wiltshire SP5 2BZ |
Director Name | Mr Peter Patrick Spencer Forbes |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(70 years after company formation) |
Appointment Duration | 3 years (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Farnham Blandford Forum Dorset DT11 8DE |
Director Name | Mr Mark John Edwards |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(70 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Viscount Road, Aviation Business Park Bournemouth International Airport, Hurn Christchurch BH23 6BU |
Secretary Name | Mr Mark Edwards |
---|---|
Status | Resigned |
Appointed | 22 June 2010(70 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 October 2013) |
Role | Company Director |
Correspondence Address | Jecco House Boscombe Grove Road Bournemouth BH1 4PD |
Director Name | Mr Richard Bower |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(70 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jecco House Boscombe Grove Road Bournemouth BH1 4PD |
Director Name | Mr Andrew Jack Leitch |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(72 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 June 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Viscount Road, Aviation Business Park Bournemouth International Airport, Hurn Christchurch BH23 6BU |
Director Name | Mr Wayne Ball |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(73 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 February 2021) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 1 Viscount Road, Aviation Business Park Bournemouth International Airport, Hurn Christchurch BH23 6BU |
Director Name | Mr Richard Mark Bower |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2017(77 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Viscount Road, Aviation Business Park Bournemouth International Airport, Hurn Christchurch BH23 6BU |
Website | aimaviation.co.uk |
---|
Registered Address | 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2.5m at £0.1 | Aim Aviation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £36,822,000 |
Gross Profit | £8,359,000 |
Net Worth | £7,573,000 |
Cash | £633,000 |
Current Liabilities | £9,998,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 December 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 26 December 2022 (overdue) |
28 October 2013 | Delivered on: 8 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
23 November 2016 | Delivered on: 25 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
5 May 2016 | Delivered on: 10 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 December 2012 | Delivered on: 21 December 2012 Satisfied on: 5 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any member of the group to the chargee and/or the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital plant and machinery see image for full details. Fully Satisfied |
22 June 2010 | Delivered on: 30 June 2010 Satisfied on: 5 September 2014 Persons entitled: The Royal Bank of Scotland PLC (Security Agent) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any present or future member of the group to the chargee and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
21 September 1983 | Delivered on: 12 October 1983 Satisfied on: 10 July 2010 Persons entitled: National Westminster Bank PLC Classification: Confimatory charge Secured details: All monies due or to become due from the chargee supplemental to a mortgage debenture dated 29.9.1978. Particulars: The assets of the company as charged by the said mortgage debenture. Fully Satisfied |
21 September 1983 | Delivered on: 12 October 1983 Satisfied on: 10 July 2010 Persons entitled: National Westminster Bank PLC Classification: Confimatory charge Secured details: All monies due or to become due from the company to the chargee supplemental to a legal mortgage dated 29.9.78. Particulars: F/Hold property at abbot close, oyster lane, byfleet, surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 May 1982 | Delivered on: 25 May 1982 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the south west of oyster lane, byfleet and land to the west side of abbot close and north side of canada road byfleet, surrey title no, SY249356 and SY75579.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 1978 | Delivered on: 13 October 1978 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 42 woodham lane, new haw, weybridge, surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 1978 | Delivered on: 13 October 1978 Satisfied on: 10 July 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on undertaking and all property and assets present and future including goodwill, bookdebts. Fully Satisfied |
29 September 1978 | Delivered on: 13 October 1978 Satisfied on: 10 July 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Abbot close, oyster lane, byfleet, surrey. Title no. Sy 388971. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 February 2021 | Appointment of Mr Neil Taggart as a director on 17 February 2021 (2 pages) |
---|---|
18 February 2021 | Termination of appointment of Wayne Ball as a director on 9 February 2021 (1 page) |
22 January 2021 | Full accounts made up to 31 December 2019 (23 pages) |
20 January 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
14 May 2020 | Termination of appointment of Richard Mark Bower as a director on 30 April 2020 (1 page) |
14 May 2020 | Appointment of Jiajia Dai as a director on 1 May 2020 (2 pages) |
14 May 2020 | Appointment of Li Fan as a director on 1 May 2020 (2 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
24 July 2019 | Full accounts made up to 31 December 2018 (19 pages) |
29 April 2019 | Notification of Aim Altitude Limited as a person with significant control on 19 April 2019 (2 pages) |
18 April 2019 | Cessation of Aim Altitude Limited as a person with significant control on 17 April 2019 (1 page) |
27 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
17 August 2018 | Full accounts made up to 31 December 2017 (23 pages) |
27 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
27 December 2017 | Change of details for Avicade Systems (Uk) Limited as a person with significant control on 27 December 2017 (2 pages) |
27 December 2017 | Termination of appointment of Mark John Edwards as a director on 27 December 2017 (1 page) |
27 December 2017 | Appointment of Mr Richard Mark Bower as a director on 27 December 2017 (2 pages) |
4 September 2017 | Appointment of Mr Mark Stoddart as a director on 1 September 2017 (2 pages) |
4 September 2017 | Appointment of Mr Mark Stoddart as a director on 1 September 2017 (2 pages) |
5 July 2017 | Termination of appointment of Andrew Jack Leitch as a director on 26 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Andrew Jack Leitch as a director on 26 June 2017 (1 page) |
19 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
19 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
13 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
5 December 2016 | Registered office address changed from Jecco House Boscombe Grove Road Bournemouth BH1 4PD to 1 Viscount Road, Aviation Business Park Bournemouth International Airport, Hurn Christchurch BH23 6BU on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from Jecco House Boscombe Grove Road Bournemouth BH1 4PD to 1 Viscount Road, Aviation Business Park Bournemouth International Airport, Hurn Christchurch BH23 6BU on 5 December 2016 (1 page) |
25 November 2016 | Registration of charge 003620260012, created on 23 November 2016 (8 pages) |
25 November 2016 | Registration of charge 003620260012, created on 23 November 2016 (8 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
10 May 2016 | Registration of charge 003620260011, created on 5 May 2016 (32 pages) |
10 May 2016 | Registration of charge 003620260011, created on 5 May 2016 (32 pages) |
9 May 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
9 May 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
7 May 2016 | Satisfaction of charge 003620260010 in full (4 pages) |
7 May 2016 | Satisfaction of charge 003620260009 in full (4 pages) |
7 May 2016 | Satisfaction of charge 003620260009 in full (4 pages) |
7 May 2016 | Satisfaction of charge 003620260010 in full (4 pages) |
6 November 2015 | Full accounts made up to 30 April 2015 (19 pages) |
6 November 2015 | Full accounts made up to 30 April 2015 (19 pages) |
2 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
17 April 2015 | Termination of appointment of Michael John Davis as a director on 5 December 2014 (1 page) |
17 April 2015 | Termination of appointment of Michael John Davis as a director on 5 December 2014 (1 page) |
17 April 2015 | Termination of appointment of Michael John Davis as a director on 5 December 2014 (1 page) |
14 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
13 October 2014 | Full accounts made up to 30 April 2014 (21 pages) |
13 October 2014 | Full accounts made up to 30 April 2014 (21 pages) |
5 September 2014 | Satisfaction of charge 8 in full (1 page) |
5 September 2014 | Satisfaction of charge 7 in full (1 page) |
5 September 2014 | Satisfaction of charge 8 in full (1 page) |
5 September 2014 | Satisfaction of charge 7 in full (1 page) |
22 April 2014 | Director's details changed for Mr Mark Edwards on 1 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Mark Edwards on 1 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Mark Edwards on 1 April 2014 (2 pages) |
11 March 2014 | Appointment of Mr Wayne Ball as a director (2 pages) |
11 March 2014 | Appointment of Mr Wayne Ball as a director (2 pages) |
10 March 2014 | Termination of appointment of Richard Bower as a director (1 page) |
10 March 2014 | Termination of appointment of Richard Bower as a director (1 page) |
9 December 2013 | Full accounts made up to 30 April 2013 (18 pages) |
9 December 2013 | Full accounts made up to 30 April 2013 (18 pages) |
9 November 2013 | Registration of charge 003620260010 (12 pages) |
9 November 2013 | Registration of charge 003620260010 (12 pages) |
8 November 2013 | Registration of charge 003620260009 (49 pages) |
8 November 2013 | Registration of charge 003620260009 (49 pages) |
10 October 2013 | Termination of appointment of Mark Edwards as a secretary (1 page) |
10 October 2013 | Termination of appointment of Mark Edwards as a secretary (1 page) |
20 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
3 September 2013 | Termination of appointment of Peter Forbes as a director (1 page) |
3 September 2013 | Termination of appointment of Peter Forbes as a director (1 page) |
5 June 2013 | Termination of appointment of Andrew Hammond as a director (1 page) |
5 June 2013 | Termination of appointment of Andrew Hammond as a director (1 page) |
17 January 2013 | Director's details changed for Andrew Potter Hammond on 17 January 2013 (2 pages) |
17 January 2013 | Appointment of Mr Andrew Jack Leitch as a director (2 pages) |
17 January 2013 | Director's details changed for Michael John Davis on 17 January 2013 (2 pages) |
17 January 2013 | Secretary's details changed for Mr Mark Edwards on 17 January 2013 (1 page) |
17 January 2013 | Appointment of Mr Andrew Jack Leitch as a director (2 pages) |
17 January 2013 | Secretary's details changed for Mr Mark Edwards on 17 January 2013 (1 page) |
17 January 2013 | Director's details changed for Michael John Davis on 17 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Andrew Potter Hammond on 17 January 2013 (2 pages) |
16 January 2013 | Termination of appointment of Matthew Eyre as a director (1 page) |
16 January 2013 | Termination of appointment of Matthew Eyre as a director (1 page) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 8 (20 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 8 (20 pages) |
17 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (8 pages) |
17 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Full accounts made up to 30 April 2012 (17 pages) |
18 July 2012 | Full accounts made up to 30 April 2012 (17 pages) |
23 January 2012 | Full accounts made up to 30 April 2011 (17 pages) |
23 January 2012 | Full accounts made up to 30 April 2011 (17 pages) |
22 September 2011 | Registered office address changed from Abbot Close Oyster Lane, Byfleet, Surrey KT14 7JN on 22 September 2011 (1 page) |
22 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (8 pages) |
22 September 2011 | Termination of appointment of Keith Robinson as a director (1 page) |
22 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (8 pages) |
22 September 2011 | Termination of appointment of Keith Robinson as a director (1 page) |
22 September 2011 | Registered office address changed from Abbot Close Oyster Lane, Byfleet, Surrey KT14 7JN on 22 September 2011 (1 page) |
24 May 2011 | Appointment of Mr Richard Bower as a director (2 pages) |
24 May 2011 | Appointment of Mr Richard Bower as a director (2 pages) |
13 January 2011 | Full accounts made up to 30 April 2010 (18 pages) |
13 January 2011 | Full accounts made up to 30 April 2010 (18 pages) |
23 September 2010 | Director's details changed for Matthew Eyre on 14 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Michael John Davis on 14 September 2010 (2 pages) |
23 September 2010 | Termination of appointment of Mark Edwards as a director (1 page) |
23 September 2010 | Director's details changed for Andrew Potter Hammond on 14 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (9 pages) |
23 September 2010 | Director's details changed for Michael John Davis on 14 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Andrew Potter Hammond on 14 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Keith Robinson on 14 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (9 pages) |
23 September 2010 | Director's details changed for Matthew Eyre on 14 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Keith Robinson on 14 September 2010 (2 pages) |
23 September 2010 | Termination of appointment of Mark Edwards as a director (1 page) |
4 August 2010 | Appointment of Mr Mark Edwards as a director (2 pages) |
4 August 2010 | Appointment of Mr Mark Edwards as a secretary (2 pages) |
4 August 2010 | Appointment of Mr Mark Edwards as a director (2 pages) |
4 August 2010 | Appointment of Mr Mark Edwards as a director (2 pages) |
4 August 2010 | Appointment of Mr Mark Edwards as a director (2 pages) |
4 August 2010 | Appointment of Mr Mark Edwards as a secretary (2 pages) |
3 August 2010 | Appointment of Mr Peter Patrick Spencer Forbes as a director (2 pages) |
3 August 2010 | Appointment of Mr Peter Patrick Spencer Forbes as a director (2 pages) |
30 July 2010 | Termination of appointment of Jeffrey Smith as a director (1 page) |
30 July 2010 | Termination of appointment of Robert Green as a secretary (1 page) |
30 July 2010 | Termination of appointment of Robert Green as a secretary (1 page) |
30 July 2010 | Termination of appointment of Jeffrey Smith as a director (1 page) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 July 2010 | Resolutions
|
6 July 2010 | Resolutions
|
30 June 2010 | Particulars of a mortgage or charge / charge no: 7 (36 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 7 (36 pages) |
14 January 2010 | Full accounts made up to 30 April 2009 (18 pages) |
14 January 2010 | Full accounts made up to 30 April 2009 (18 pages) |
15 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
15 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
6 February 2009 | Full accounts made up to 30 April 2008 (18 pages) |
6 February 2009 | Full accounts made up to 30 April 2008 (18 pages) |
18 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
18 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
21 August 2008 | Secretary appointed mr robert anthony green (1 page) |
21 August 2008 | Appointment terminated secretary simon winship (1 page) |
21 August 2008 | Appointment terminated secretary simon winship (1 page) |
21 August 2008 | Secretary appointed mr robert anthony green (1 page) |
26 September 2007 | Full accounts made up to 30 April 2007 (18 pages) |
26 September 2007 | Full accounts made up to 30 April 2007 (18 pages) |
24 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
24 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
25 January 2007 | Full accounts made up to 30 April 2006 (18 pages) |
25 January 2007 | Full accounts made up to 30 April 2006 (18 pages) |
4 October 2006 | Return made up to 14/09/06; full list of members (3 pages) |
4 October 2006 | Return made up to 14/09/06; full list of members (3 pages) |
10 January 2006 | Full accounts made up to 30 April 2005 (16 pages) |
10 January 2006 | Full accounts made up to 30 April 2005 (16 pages) |
27 September 2005 | Return made up to 14/09/05; full list of members (8 pages) |
27 September 2005 | Return made up to 14/09/05; full list of members (8 pages) |
7 January 2005 | Full accounts made up to 30 April 2004 (16 pages) |
7 January 2005 | Full accounts made up to 30 April 2004 (16 pages) |
27 September 2004 | Return made up to 14/09/04; full list of members (8 pages) |
27 September 2004 | Return made up to 14/09/04; full list of members (8 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
18 January 2004 | Full accounts made up to 30 April 2003 (16 pages) |
18 January 2004 | Full accounts made up to 30 April 2003 (16 pages) |
20 October 2003 | Return made up to 14/09/03; full list of members (9 pages) |
20 October 2003 | Return made up to 14/09/03; full list of members (9 pages) |
12 March 2003 | Auditor's resignation (1 page) |
12 March 2003 | Auditor's resignation (1 page) |
19 February 2003 | Full accounts made up to 30 April 2002 (16 pages) |
19 February 2003 | Full accounts made up to 30 April 2002 (16 pages) |
7 October 2002 | Return made up to 14/09/02; full list of members
|
7 October 2002 | Return made up to 14/09/02; full list of members
|
20 February 2002 | Full accounts made up to 30 April 2001 (17 pages) |
20 February 2002 | Full accounts made up to 30 April 2001 (17 pages) |
10 October 2001 | Return made up to 14/09/01; full list of members (8 pages) |
10 October 2001 | Return made up to 14/09/01; full list of members (8 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
10 January 2001 | Full accounts made up to 30 April 2000 (14 pages) |
10 January 2001 | Full accounts made up to 30 April 2000 (14 pages) |
6 October 2000 | Return made up to 14/09/00; full list of members
|
6 October 2000 | Return made up to 14/09/00; full list of members
|
7 January 2000 | Full accounts made up to 30 April 1999 (14 pages) |
7 January 2000 | Full accounts made up to 30 April 1999 (14 pages) |
11 October 1999 | Return made up to 14/09/99; full list of members (8 pages) |
11 October 1999 | Return made up to 14/09/99; full list of members (8 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
9 April 1999 | Auditor's resignation (1 page) |
9 April 1999 | Auditor's resignation (1 page) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Secretary resigned (1 page) |
10 February 1999 | Full accounts made up to 30 April 1998 (15 pages) |
10 February 1999 | Full accounts made up to 30 April 1998 (15 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Return made up to 14/09/98; no change of members (6 pages) |
15 October 1998 | Return made up to 14/09/98; no change of members (6 pages) |
15 October 1998 | Director resigned (1 page) |
27 January 1998 | Full accounts made up to 30 April 1997 (15 pages) |
27 January 1998 | Full accounts made up to 30 April 1997 (15 pages) |
8 October 1997 | Return made up to 14/09/97; no change of members (6 pages) |
8 October 1997 | Return made up to 14/09/97; no change of members (6 pages) |
6 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | Secretary resigned (1 page) |
6 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | Secretary resigned (1 page) |
6 February 1997 | Full accounts made up to 30 April 1996 (17 pages) |
6 February 1997 | Full accounts made up to 30 April 1996 (17 pages) |
8 October 1996 | Return made up to 14/09/96; full list of members (8 pages) |
8 October 1996 | Return made up to 14/09/96; full list of members (8 pages) |
13 February 1996 | Full accounts made up to 30 April 1995 (15 pages) |
13 February 1996 | Full accounts made up to 30 April 1995 (15 pages) |
29 September 1995 | Return made up to 14/09/95; no change of members (6 pages) |
29 September 1995 | Return made up to 14/09/95; no change of members (6 pages) |
16 February 1995 | Accounts made up to 30 April 1994 (16 pages) |
16 February 1995 | Full accounts made up to 30 April 1994 (16 pages) |
14 February 1994 | Accounts made up to 30 April 1993 (15 pages) |
14 February 1994 | Full accounts made up to 30 April 1993 (15 pages) |
11 February 1992 | Full accounts made up to 30 April 1991 (16 pages) |
11 February 1992 | Accounts made up to 30 April 1991 (16 pages) |
5 November 1990 | Accounts made up to 30 April 1990 (16 pages) |
5 November 1990 | Full accounts made up to 30 April 1990 (16 pages) |
18 December 1989 | Memorandum and Articles of Association (42 pages) |
18 December 1989 | Memorandum and Articles of Association (42 pages) |
14 December 1989 | Company name changed henshalls LIMITED\certificate issued on 15/12/89 (3 pages) |
14 December 1989 | Company name changed henshalls LIMITED\certificate issued on 15/12/89 (3 pages) |
5 September 1989 | Full accounts made up to 30 April 1989 (18 pages) |
5 September 1989 | Accounts made up to 30 April 1989 (18 pages) |
20 September 1988 | Accounts made up to 30 April 1988 (18 pages) |
20 September 1988 | Full accounts made up to 30 April 1988 (18 pages) |
22 September 1987 | Accounts made up to 30 April 1987 (17 pages) |
22 September 1987 | Full accounts made up to 30 April 1987 (17 pages) |
4 September 1986 | Accounts made up to 30 April 1986 (17 pages) |
4 September 1986 | Full accounts made up to 30 April 1986 (17 pages) |
9 April 1985 | Company name changed\certificate issued on 09/04/85 (2 pages) |
9 April 1985 | Company name changed\certificate issued on 09/04/85 (2 pages) |
13 October 1983 | Particulars of mortgage/charge (3 pages) |
13 October 1983 | Particulars of mortgage/charge (3 pages) |
12 October 1983 | Particulars of mortgage/charge (3 pages) |
12 October 1983 | Particulars of mortgage/charge (3 pages) |
10 July 1981 | Company name changed\certificate issued on 10/07/81 (2 pages) |
10 July 1981 | Company name changed\certificate issued on 10/07/81 (2 pages) |
14 October 1978 | Particulars of mortgage/charge (2 pages) |
14 October 1978 | Particulars of mortgage/charge (2 pages) |
13 October 1978 | Particulars of mortgage/charge (2 pages) |
13 October 1978 | Particulars of mortgage/charge (2 pages) |
24 June 1940 | Certificate of incorporation (1 page) |
24 June 1940 | Certificate of incorporation (1 page) |