Company NameInstone International (UK) Limited
DirectorIan Charles Sinderson
Company StatusActive
Company Number00466225
CategoryPrivate Limited Company
Incorporation Date25 March 1949(75 years, 1 month ago)
Previous NameInstone Air Transport Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Ian Charles Sinderson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2010(61 years, 1 month after company formation)
Appointment Duration13 years, 12 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Royals 353 Altrincham Road
Manchester
M22 4BJ
Secretary NameNicola Jayne Matthews
StatusCurrent
Appointed30 June 2023(74 years, 3 months after company formation)
Appointment Duration10 months
RoleCompany Director
Correspondence AddressThe Royals 353 Altrincham Road
Manchester
M22 4BJ
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed02 November 2010(61 years, 7 months after company formation)
Appointment Duration13 years, 6 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Peter Martin Stone
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(43 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 May 2000)
RoleInsurance Broker
Correspondence AddressDownsland House
Mill Lane
Crondall
Hampshire
GU10 5RL
Director NameMr Michael John Mahoney
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(43 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory, Birch Road
Layer De La Haye
Colchester
Essex
CM2 0EJ
Director NameAnthony Raymond Sawyer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(43 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 24 July 2002)
RoleCompany Director
Correspondence AddressWaverley 45 Heathfield
Chislehurst
Kent
BR7 6AF
Director NameMr Howard Harley Pears
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(43 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 July 2000)
RoleAccountant
Correspondence Address5 White Hall Close
Great Waldingfield
Sudbury
Suffolk
CO10 0XV
Secretary NamePeter George Bland
NationalityBritish
StatusResigned
Appointed29 December 1992(43 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address3 Tudor Walk
Wickford
Essex
SS12 0HU
Director NameEdgar Christian Ekeseth
Date of BirthMay 1950 (Born 74 years ago)
NationalityNorwegian
StatusResigned
Appointed11 July 1994(45 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 07 August 2006)
RoleChief Executive Officer
Correspondence AddressStegstrasse 32
Ch 8808
Pfaffikon
Switzerland
Director NameRichard Arthur Roberson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(51 years, 3 months after company formation)
Appointment Duration2 years (resigned 24 July 2002)
RoleChartered Accountant
Correspondence AddressCubed Cottage
73 Beauchamp Road
West Molesey
Surrey
KT8 2PG
Secretary NameMr Martin John Davison
NationalityBritish
StatusResigned
Appointed01 November 2000(51 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAstley
Saint Margarets Avenue
Dormans Park
West Sussex
RH19 2NG
Director NameMr Richard George Parrotte
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(53 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Mayfield Road
Writtle
Chelmsford
Essex
CM1 3EJ
Director NameSusan Wallis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(53 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 December 2005)
RoleCompany Director
Correspondence Address3 Grange Cottages
Grange Hill
Plaxtol
Kent
TN15 0RG
Director NameKnut Forland
Date of BirthApril 1960 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed24 July 2002(53 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 December 2003)
RoleCompany Director
Correspondence AddressStarefossbakken 4
N-5019 Bergen
Norway
Secretary NameMr Richard George Parrotte
NationalityBritish
StatusResigned
Appointed23 December 2003(54 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 18 February 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRivercastle House Leake Street
London
SE1 7NN
Director NameGro Otteraaen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed07 August 2006(57 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2008)
RoleOperations Director
Correspondence AddressBjersedalen 194
Fyllingsdalen
5141
Norway
Director NameMichael Murphy
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2006(57 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 February 2008)
RoleCommercial Director
Correspondence Address219 Long Lane
London
SE1 4BP
Director NameMr Dag Kristian Amland
Date of BirthJune 1973 (Born 50 years ago)
NationalityNorwegian
StatusResigned
Appointed07 August 2006(57 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 January 2012)
RoleController
Country of ResidenceNorway
Correspondence AddressRivercastle House Leake Street
London
SE1 7NN
Director NameEdgar Christian Ekeseth
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(59 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 May 2009)
RoleCEO
Correspondence AddressSteg Strase 32
Pfaffikon
Schweiz
8808
Switzerland
Director NameMr Graham John Ramsey
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(60 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToms Plott
Beechwood Lane
Burley
Hampshire
BH24 4AR
Director NameMr Ian Charles Sinderson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(60 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Langham Road
Bowdon
Cheshire
WA14 2HT
Director NameMr Peter Leslie Muller
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(61 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivercastle House Leake Street
London
SE1 7NN
Director NameMr Graham John Ramsey
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(63 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivercastle House 10 Leake Street
London
SE1 7NN
Secretary NameMichael Kevan Beacher
StatusResigned
Appointed11 March 2015(66 years after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2023)
RoleCompany Director
Correspondence AddressThe Royals 353 Altrincham Road
Manchester
M22 4BJ

Contact

Websiteinstone-international.com

Location

Registered AddressThe Royals
353 Altrincham Road
Manchester
M22 4BJ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100k at £1Instone International LTD
66.67%
Ordinary
50k at £1Instone International LTD
33.33%
Ordinary A

Financials

Year2014
Turnover£275,254
Net Worth£931,018
Current Liabilities£688,851

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

18 February 2004Delivered on: 5 March 2004
Satisfied on: 22 January 2009
Persons entitled: Richard Bruce Porter

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 February 2004Delivered on: 5 March 2004
Satisfied on: 22 January 2009
Persons entitled: Johan Brenner

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 February 2004Delivered on: 28 February 2004
Satisfied on: 22 January 2009
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 November 2002Delivered on: 21 November 2002
Satisfied on: 22 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £84,000 credited to account designation 96747757 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
14 May 2002Delivered on: 20 May 2002
Satisfied on: 22 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 96747757 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
14 March 2001Delivered on: 3 April 2001
Satisfied on: 22 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of civil aviation authority for £58,000 (fifty eight thousand pounds) in respect of the company's licence.
Particulars: The sum of fifty eight thousand pounds (£58,000) together with interest accrued now or to be held by national westminster bank PLC on an account numbered 96747757 and earmarked or designated by reference to the company.
Fully Satisfied
17 August 2000Delivered on: 31 August 2000
Satisfied on: 28 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of civil aviation authority for £50,000.
Particulars: The sum of £50,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 96715359 and earmarked or designated by reference to the company.
Fully Satisfied
30 July 1999Delivered on: 18 August 1999
Satisfied on: 28 October 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: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
15 May 2009Delivered on: 21 May 2009
Satisfied on: 8 December 2012
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: Deed of accession to debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the 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 see image for full details.
Fully Satisfied
30 March 2004Delivered on: 6 April 2004
Satisfied on: 22 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 98162039 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
18 February 2004Delivered on: 5 March 2004
Satisfied on: 22 January 2009
Persons entitled: Thomas Fredrik Olsen

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 February 2004Delivered on: 5 March 2004
Satisfied on: 22 January 2009
Persons entitled: Cypronavus Limited

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 February 2004Delivered on: 5 March 2004
Satisfied on: 22 January 2009
Persons entitled: Morten Kleven

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 February 1996Delivered on: 9 February 1996
Satisfied on: 28 October 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
26 February 2021Delivered on: 10 March 2021
Persons entitled: Lloyds Tsb Bank (As Security Agent for the Secured Parties (Each as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
19 December 2012Delivered on: 21 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
7 December 2012Delivered on: 12 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor with full title guarantee has charged in favour of the security agent as trustee for the secured parties as security for the payment and discharge of the secured obliations by way of first floating charge all present and future assets and undertaking of the chargor see image for full details.
Outstanding
15 February 2011Delivered on: 19 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 3RD march 2009 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

4 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
22 December 2023Registration of charge 004662250019, created on 14 December 2023 (52 pages)
23 November 2023Appointment of Nicola Jayne Matthews as a secretary on 30 June 2023 (2 pages)
23 November 2023Termination of appointment of Michael Kevan Beacher as a secretary on 30 June 2023 (1 page)
26 September 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 June 2022Registered office address changed from Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA United Kingdom to The Royals 353 Altrincham Road Manchester M22 4BJ on 30 June 2022 (1 page)
30 June 2022Change of details for Instone International Limited as a person with significant control on 30 June 2022 (2 pages)
16 May 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
26 July 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
10 March 2021Registration of charge 004662250018, created on 26 February 2021 (51 pages)
7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 September 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 August 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
15 May 2018Secretary's details changed for Michael Kevan Beacher on 10 May 2018 (1 page)
10 May 2018Change of details for Instone International Limited as a person with significant control on 10 May 2018 (2 pages)
10 May 2018Registered office address changed from C/O Atpi Limited Rivercastle House Leake Street London SE1 7NN to Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA on 10 May 2018 (1 page)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 November 2017Termination of appointment of Peter Leslie Muller as a director on 3 November 2017 (1 page)
16 November 2017Termination of appointment of Peter Leslie Muller as a director on 3 November 2017 (1 page)
16 November 2017Termination of appointment of Graham John Ramsey as a director on 2 November 2017 (1 page)
16 November 2017Termination of appointment of Graham John Ramsey as a director on 2 November 2017 (1 page)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
8 August 2017Notification of Instone International Limited as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Notification of Instone International Limited as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Withdrawal of a person with significant control statement on 7 August 2017 (2 pages)
7 August 2017Withdrawal of a person with significant control statement on 7 August 2017 (2 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 September 2016Full accounts made up to 31 December 2015 (18 pages)
6 September 2016Full accounts made up to 31 December 2015 (18 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 150,000
(8 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 150,000
(8 pages)
19 June 2015Full accounts made up to 31 December 2014 (16 pages)
19 June 2015Full accounts made up to 31 December 2014 (16 pages)
12 March 2015Appointment of Michael Kevan Beacher as a secretary on 11 March 2015 (2 pages)
12 March 2015Appointment of Michael Kevan Beacher as a secretary on 11 March 2015 (2 pages)
9 March 2015Termination of appointment of Richard George Parrotte as a secretary on 18 February 2015 (1 page)
9 March 2015Termination of appointment of Richard George Parrotte as a director on 18 February 2015 (1 page)
9 March 2015Termination of appointment of Richard George Parrotte as a secretary on 18 February 2015 (1 page)
9 March 2015Termination of appointment of Richard George Parrotte as a director on 18 February 2015 (1 page)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 150,000
(9 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 150,000
(9 pages)
19 May 2014Full accounts made up to 31 December 2013 (15 pages)
19 May 2014Full accounts made up to 31 December 2013 (15 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 150,000
(9 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 150,000
(9 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 June 2013Full accounts made up to 31 December 2012 (14 pages)
14 June 2013Full accounts made up to 31 December 2012 (14 pages)
10 June 2013Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (19 pages)
10 June 2013Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (19 pages)
17 May 2013Appointment of Graham John Ramsey as a director (3 pages)
17 May 2013Appointment of Graham John Ramsey as a director (3 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/06/2013
(9 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/06/2013
(9 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 16 (15 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 16 (15 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
30 August 2012Full accounts made up to 31 December 2011 (14 pages)
30 August 2012Full accounts made up to 31 December 2011 (14 pages)
29 February 2012Termination of appointment of Dag Amland as a director (1 page)
29 February 2012Termination of appointment of Dag Amland as a director (1 page)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
21 April 2011Full accounts made up to 31 December 2010 (16 pages)
21 April 2011Full accounts made up to 31 December 2010 (16 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
10 February 2011Director's details changed for Mr Peter Leslie Muller on 30 November 2010 (2 pages)
10 February 2011Director's details changed for Mr Peter Leslie Muller on 30 November 2010 (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
9 November 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
9 November 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
8 November 2010Register(s) moved to registered inspection location (1 page)
8 November 2010Register(s) moved to registered inspection location (1 page)
8 November 2010Register inspection address has been changed (1 page)
8 November 2010Register inspection address has been changed (1 page)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 August 2010Appointment of Mr Peter Leslie Muller as a director (2 pages)
27 August 2010Appointment of Mr Peter Leslie Muller as a director (2 pages)
6 August 2010Appointment of Mr Ian Charles Sinderson as a director (2 pages)
6 August 2010Appointment of Mr Ian Charles Sinderson as a director (2 pages)
26 July 2010Registered office address changed from Regent House 7Th Floor Hubert Road Brentwood Essex CM14 4EJ on 26 July 2010 (1 page)
26 July 2010Registered office address changed from Regent House 7Th Floor Hubert Road Brentwood Essex CM14 4EJ on 26 July 2010 (1 page)
2 June 2010Full accounts made up to 31 December 2009 (16 pages)
2 June 2010Full accounts made up to 31 December 2009 (16 pages)
11 January 2010Director's details changed for Mr Richard George Parrotte on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Richard George Parrotte on 31 December 2009 (2 pages)
11 January 2010Secretary's details changed for Mr Richard George Parrotte on 31 December 2009 (1 page)
11 January 2010Termination of appointment of Graham Ramsey as a director (1 page)
11 January 2010Termination of appointment of Ian Sinderson as a director (1 page)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 January 2010Termination of appointment of Ian Sinderson as a director (1 page)
11 January 2010Director's details changed for Dag Kristian Amland on 31 December 2009 (2 pages)
11 January 2010Secretary's details changed for Mr Richard George Parrotte on 31 December 2009 (1 page)
11 January 2010Termination of appointment of Graham Ramsey as a director (1 page)
11 January 2010Director's details changed for Dag Kristian Amland on 31 December 2009 (2 pages)
8 January 2010Secretary's details changed for Mr Richard George Parrotte on 31 December 2009 (1 page)
8 January 2010Secretary's details changed for Mr Richard George Parrotte on 31 December 2009 (1 page)
8 January 2010Secretary's details changed for Mr Richard George Parrotte on 31 December 2009 (1 page)
8 January 2010Secretary's details changed for Mr Richard George Parrotte on 31 December 2009 (1 page)
19 October 2009Re section 519 (1 page)
19 October 2009Re section 519 (1 page)
26 May 2009Director appointed ian charles sinderson (2 pages)
26 May 2009Director appointed graham john ramsey (2 pages)
26 May 2009Appointment terminated director edgar ekeseth (1 page)
26 May 2009Appointment terminated director edgar ekeseth (1 page)
26 May 2009Director appointed ian charles sinderson (2 pages)
26 May 2009Director appointed graham john ramsey (2 pages)
22 May 2009Resolutions
  • RES13 ‐ Provisions 14/05/2009
(3 pages)
22 May 2009Memorandum and Articles of Association (9 pages)
22 May 2009Resolutions
  • RES13 ‐ Provisions 14/05/2009
(3 pages)
22 May 2009Memorandum and Articles of Association (9 pages)
22 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 14 (16 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 14 (16 pages)
19 May 2009Full accounts made up to 30 June 2008 (42 pages)
19 May 2009Full accounts made up to 31 December 2008 (21 pages)
19 May 2009Full accounts made up to 30 June 2008 (42 pages)
19 May 2009Full accounts made up to 31 December 2008 (21 pages)
31 March 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
31 March 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 October 2008Memorandum and Articles of Association (16 pages)
27 October 2008Registered office changed on 27/10/2008 from fleet house 8-12 new bridge street london EC4V 6AL (1 page)
27 October 2008Registered office changed on 27/10/2008 from fleet house 8-12 new bridge street london EC4V 6AL (1 page)
27 October 2008Memorandum and Articles of Association (16 pages)
28 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 July 2008Ad 30/06/08\gbp si 50000@1=50000\gbp ic 100000/150000\ (4 pages)
28 July 2008Nc inc already adjusted 20/06/08 (1 page)
28 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 July 2008Nc inc already adjusted 20/06/08 (1 page)
28 July 2008Ad 30/06/08\gbp si 50000@1=50000\gbp ic 100000/150000\ (4 pages)
21 July 2008Director appointed richard george parrotte logged form (2 pages)
21 July 2008Director appointed richard george parrotte logged form (2 pages)
3 July 2008Director appointed edgar christian ekeseth (2 pages)
3 July 2008Director appointed edgar christian ekeseth (2 pages)
16 June 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
16 June 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
16 June 2008Director appointed richard george parrotte (3 pages)
16 June 2008Appointment terminated director gro otteraaen (1 page)
16 June 2008Appointment terminated director gro otteraaen (1 page)
16 June 2008Director appointed richard george parrotte (3 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 October 2007Full accounts made up to 31 December 2006 (21 pages)
28 October 2007Full accounts made up to 31 December 2006 (21 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
24 January 2007Return made up to 29/12/06; full list of members (8 pages)
24 January 2007Return made up to 29/12/06; full list of members (8 pages)
27 October 2006Full accounts made up to 31 December 2005 (17 pages)
27 October 2006Full accounts made up to 31 December 2005 (17 pages)
30 August 2006New director appointed (1 page)
30 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
17 August 2006Director resigned (1 page)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
17 August 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2005Full accounts made up to 31 December 2004 (24 pages)
2 November 2005Full accounts made up to 31 December 2004 (24 pages)
25 June 2005Registered office changed on 25/06/05 from: brentwood house 169 kings road brentwood essex CM14 4EG (1 page)
25 June 2005Registered office changed on 25/06/05 from: brentwood house 169 kings road brentwood essex CM14 4EG (1 page)
25 February 2005Full accounts made up to 30 April 2004 (20 pages)
25 February 2005Full accounts made up to 30 April 2004 (20 pages)
2 February 2005Return made up to 29/12/04; full list of members (7 pages)
2 February 2005Return made up to 29/12/04; full list of members (7 pages)
20 July 2004Registered office changed on 20/07/04 from: berkshire suite great hollenden business centre sevenoaks kent TN15 0SQ (1 page)
20 July 2004Registered office changed on 20/07/04 from: berkshire suite great hollenden business centre sevenoaks kent TN15 0SQ (1 page)
1 July 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
1 July 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
19 April 2004Declaration of assistance for shares acquisition (15 pages)
19 April 2004Declaration of assistance for shares acquisition (15 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (7 pages)
5 March 2004Particulars of mortgage/charge (7 pages)
5 March 2004Particulars of mortgage/charge (8 pages)
5 March 2004Particulars of mortgage/charge (7 pages)
5 March 2004Particulars of mortgage/charge (7 pages)
5 March 2004Particulars of mortgage/charge (7 pages)
5 March 2004Particulars of mortgage/charge (7 pages)
5 March 2004Particulars of mortgage/charge (7 pages)
5 March 2004Particulars of mortgage/charge (7 pages)
5 March 2004Particulars of mortgage/charge (8 pages)
2 March 2004Full accounts made up to 30 April 2003 (17 pages)
2 March 2004Full accounts made up to 30 April 2003 (17 pages)
28 February 2004Particulars of mortgage/charge (7 pages)
28 February 2004Particulars of mortgage/charge (7 pages)
8 February 2004Secretary resigned (1 page)
8 February 2004Secretary resigned (1 page)
29 January 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 29/01/04
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
29 January 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 29/01/04
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
29 January 2004New secretary appointed (1 page)
29 January 2004New secretary appointed (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
17 January 2003Return made up to 29/12/02; full list of members (6 pages)
17 January 2003Return made up to 29/12/02; full list of members (6 pages)
24 December 2002Director's particulars changed (1 page)
24 December 2002Full accounts made up to 30 April 2002 (17 pages)
24 December 2002Full accounts made up to 30 April 2002 (17 pages)
24 December 2002Director's particulars changed (1 page)
21 November 2002Particulars of mortgage/charge (3 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
5 August 2002New director appointed (1 page)
5 August 2002New director appointed (1 page)
5 August 2002New director appointed (1 page)
5 August 2002New director appointed (1 page)
5 August 2002New director appointed (1 page)
5 August 2002New director appointed (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
29 June 2002Memorandum and Articles of Association (10 pages)
29 June 2002Memorandum and Articles of Association (10 pages)
18 June 2002Company name changed instone air transport LIMITED\certificate issued on 18/06/02 (2 pages)
18 June 2002Company name changed instone air transport LIMITED\certificate issued on 18/06/02 (2 pages)
20 May 2002Particulars of mortgage/charge (3 pages)
20 May 2002Particulars of mortgage/charge (3 pages)
9 January 2002Return made up to 29/12/01; full list of members (6 pages)
9 January 2002Return made up to 29/12/01; full list of members (6 pages)
20 November 2001Full accounts made up to 30 April 2001 (14 pages)
20 November 2001Full accounts made up to 30 April 2001 (14 pages)
15 June 2001Secretary's particulars changed (1 page)
15 June 2001Secretary's particulars changed (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
22 February 2001Secretary's particulars changed (1 page)
22 February 2001Secretary's particulars changed (1 page)
20 February 2001Return made up to 29/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 February 2001Return made up to 29/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 December 2000Full accounts made up to 30 April 2000 (14 pages)
5 December 2000Full accounts made up to 30 April 2000 (14 pages)
16 November 2000New secretary appointed (2 pages)
16 November 2000New secretary appointed (2 pages)
8 November 2000Secretary resigned (1 page)
8 November 2000Secretary resigned (1 page)
31 August 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
19 January 2000Return made up to 29/12/99; full list of members (7 pages)
19 January 2000Return made up to 29/12/99; full list of members (7 pages)
19 December 1999Full accounts made up to 30 April 1999 (16 pages)
19 December 1999Full accounts made up to 30 April 1999 (16 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
28 January 1999Return made up to 29/12/98; full list of members
  • 363(287) ‐ Registered office changed on 28/01/99
(8 pages)
28 January 1999Return made up to 29/12/98; full list of members
  • 363(287) ‐ Registered office changed on 28/01/99
(8 pages)
27 January 1999Full group accounts made up to 30 April 1998 (24 pages)
27 January 1999Full group accounts made up to 30 April 1998 (24 pages)
27 January 1998Full group accounts made up to 30 April 1997 (23 pages)
27 January 1998Full group accounts made up to 30 April 1997 (23 pages)
23 January 1998Return made up to 29/12/97; no change of members (6 pages)
23 January 1998Return made up to 29/12/97; no change of members (6 pages)
26 January 1997Return made up to 29/12/96; no change of members
  • 363(287) ‐ Registered office changed on 26/01/97
(8 pages)
26 January 1997Return made up to 29/12/96; no change of members
  • 363(287) ‐ Registered office changed on 26/01/97
(8 pages)
24 January 1997Full group accounts made up to 30 April 1996 (17 pages)
24 January 1997Full group accounts made up to 30 April 1996 (17 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
29 January 1996Return made up to 29/12/95; full list of members (9 pages)
29 January 1996Return made up to 29/12/95; full list of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (94 pages)
21 February 1994Return made up to 29/12/93; full list of members (6 pages)
21 February 1994Return made up to 29/12/93; full list of members (6 pages)
9 September 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 1991Return made up to 31/12/90; full list of members (8 pages)
13 March 1991Return made up to 31/12/90; full list of members (8 pages)
2 May 1990Full accounts made up to 30 April 1989 (12 pages)
2 May 1990Full accounts made up to 30 April 1989 (12 pages)
11 July 1989Particulars of contract relating to shares (3 pages)
11 July 1989Wd 10/07/89 ad 20/04/89--------- £ si 49750@1=49750 £ ic 25250/75000 (2 pages)
11 July 1989Wd 10/07/89 ad 20/04/89--------- £ si 49750@1=49750 £ ic 25250/75000 (2 pages)
11 July 1989Particulars of contract relating to shares (3 pages)
3 February 1989Return made up to 30/12/88; full list of members (7 pages)
3 February 1989Return made up to 30/12/88; full list of members (7 pages)
25 July 1986Full accounts made up to 31 December 1985 (13 pages)
25 July 1986Full accounts made up to 31 December 1985 (13 pages)
18 February 1984Memorandum and Articles of Association (15 pages)
18 February 1984Memorandum and Articles of Association (15 pages)
25 March 1949Certificate of incorporation (1 page)
25 March 1949Certificate of incorporation (1 page)