Manchester
M22 4BJ
Secretary Name | Nicola Jayne Matthews |
---|---|
Status | Current |
Appointed | 30 June 2023(74 years, 3 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Correspondence Address | The Royals 353 Altrincham Road Manchester M22 4BJ |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 November 2010(61 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Peter Martin Stone |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(43 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 May 2000) |
Role | Insurance Broker |
Correspondence Address | Downsland House Mill Lane Crondall Hampshire GU10 5RL |
Director Name | Mr Michael John Mahoney |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(43 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 April 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Rectory, Birch Road Layer De La Haye Colchester Essex CM2 0EJ |
Director Name | Anthony Raymond Sawyer |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(43 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 July 2002) |
Role | Company Director |
Correspondence Address | Waverley 45 Heathfield Chislehurst Kent BR7 6AF |
Director Name | Mr Howard Harley Pears |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(43 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 July 2000) |
Role | Accountant |
Correspondence Address | 5 White Hall Close Great Waldingfield Sudbury Suffolk CO10 0XV |
Secretary Name | Peter George Bland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(43 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 3 Tudor Walk Wickford Essex SS12 0HU |
Director Name | Edgar Christian Ekeseth |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 11 July 1994(45 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 07 August 2006) |
Role | Chief Executive Officer |
Correspondence Address | Stegstrasse 32 Ch 8808 Pfaffikon Switzerland |
Director Name | Richard Arthur Roberson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(51 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 24 July 2002) |
Role | Chartered Accountant |
Correspondence Address | Cubed Cottage 73 Beauchamp Road West Molesey Surrey KT8 2PG |
Secretary Name | Mr Martin John Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(51 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Astley Saint Margarets Avenue Dormans Park West Sussex RH19 2NG |
Director Name | Mr Richard George Parrotte |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(53 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Mayfield Road Writtle Chelmsford Essex CM1 3EJ |
Director Name | Susan Wallis |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(53 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 December 2005) |
Role | Company Director |
Correspondence Address | 3 Grange Cottages Grange Hill Plaxtol Kent TN15 0RG |
Director Name | Knut Forland |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 July 2002(53 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 December 2003) |
Role | Company Director |
Correspondence Address | Starefossbakken 4 N-5019 Bergen Norway |
Secretary Name | Mr Richard George Parrotte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(54 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 18 February 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rivercastle House Leake Street London SE1 7NN |
Director Name | Gro Otteraaen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 07 August 2006(57 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 2008) |
Role | Operations Director |
Correspondence Address | Bjersedalen 194 Fyllingsdalen 5141 Norway |
Director Name | Michael Murphy |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 2006(57 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 February 2008) |
Role | Commercial Director |
Correspondence Address | 219 Long Lane London SE1 4BP |
Director Name | Mr Dag Kristian Amland |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 07 August 2006(57 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 January 2012) |
Role | Controller |
Country of Residence | Norway |
Correspondence Address | Rivercastle House Leake Street London SE1 7NN |
Director Name | Edgar Christian Ekeseth |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(59 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 May 2009) |
Role | CEO |
Correspondence Address | Steg Strase 32 Pfaffikon Schweiz 8808 Switzerland |
Director Name | Mr Graham John Ramsey |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(60 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Toms Plott Beechwood Lane Burley Hampshire BH24 4AR |
Director Name | Mr Ian Charles Sinderson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(60 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Langham Road Bowdon Cheshire WA14 2HT |
Director Name | Mr Peter Leslie Muller |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(61 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivercastle House Leake Street London SE1 7NN |
Director Name | Mr Graham John Ramsey |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(63 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivercastle House 10 Leake Street London SE1 7NN |
Secretary Name | Michael Kevan Beacher |
---|---|
Status | Resigned |
Appointed | 11 March 2015(66 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2023) |
Role | Company Director |
Correspondence Address | The Royals 353 Altrincham Road Manchester M22 4BJ |
Website | instone-international.com |
---|
Registered Address | The Royals 353 Altrincham Road Manchester M22 4BJ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
100k at £1 | Instone International LTD 66.67% Ordinary |
---|---|
50k at £1 | Instone International LTD 33.33% Ordinary A |
Year | 2014 |
---|---|
Turnover | £275,254 |
Net Worth | £931,018 |
Current Liabilities | £688,851 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
18 February 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 2009 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1996 | Delivered 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 2021 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 |
4 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
22 December 2023 | Registration of charge 004662250019, created on 14 December 2023 (52 pages) |
23 November 2023 | Appointment of Nicola Jayne Matthews as a secretary on 30 June 2023 (2 pages) |
23 November 2023 | Termination of appointment of Michael Kevan Beacher as a secretary on 30 June 2023 (1 page) |
26 September 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
10 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
30 June 2022 | Registered 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 2022 | Change of details for Instone International Limited as a person with significant control on 30 June 2022 (2 pages) |
16 May 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
7 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
26 July 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
10 March 2021 | Registration of charge 004662250018, created on 26 February 2021 (51 pages) |
7 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
1 September 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
22 August 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
15 May 2018 | Secretary's details changed for Michael Kevan Beacher on 10 May 2018 (1 page) |
10 May 2018 | Change of details for Instone International Limited as a person with significant control on 10 May 2018 (2 pages) |
10 May 2018 | Registered 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 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 November 2017 | Termination of appointment of Peter Leslie Muller as a director on 3 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Peter Leslie Muller as a director on 3 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Graham John Ramsey as a director on 2 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Graham John Ramsey as a director on 2 November 2017 (1 page) |
16 August 2017 | Accounts for a dormant company made up to 31 December 2016 (12 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 December 2016 (12 pages) |
8 August 2017 | Notification of Instone International Limited as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Notification of Instone International Limited as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Withdrawal of a person with significant control statement on 7 August 2017 (2 pages) |
7 August 2017 | Withdrawal of a person with significant control statement on 7 August 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
19 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
19 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
12 March 2015 | Appointment of Michael Kevan Beacher as a secretary on 11 March 2015 (2 pages) |
12 March 2015 | Appointment of Michael Kevan Beacher as a secretary on 11 March 2015 (2 pages) |
9 March 2015 | Termination of appointment of Richard George Parrotte as a secretary on 18 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Richard George Parrotte as a director on 18 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Richard George Parrotte as a secretary on 18 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Richard George Parrotte as a director on 18 February 2015 (1 page) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
19 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
19 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
10 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (19 pages) |
10 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (19 pages) |
17 May 2013 | Appointment of Graham John Ramsey as a director (3 pages) |
17 May 2013 | Appointment of Graham John Ramsey as a director (3 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders
|
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders
|
21 December 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 16 (15 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 16 (15 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
29 February 2012 | Termination of appointment of Dag Amland as a director (1 page) |
29 February 2012 | Termination of appointment of Dag Amland as a director (1 page) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
10 February 2011 | Director's details changed for Mr Peter Leslie Muller on 30 November 2010 (2 pages) |
10 February 2011 | Director's details changed for Mr Peter Leslie Muller on 30 November 2010 (2 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
9 November 2010 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
9 November 2010 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
8 November 2010 | Register(s) moved to registered inspection location (1 page) |
8 November 2010 | Register(s) moved to registered inspection location (1 page) |
8 November 2010 | Register inspection address has been changed (1 page) |
8 November 2010 | Register inspection address has been changed (1 page) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 August 2010 | Appointment of Mr Peter Leslie Muller as a director (2 pages) |
27 August 2010 | Appointment of Mr Peter Leslie Muller as a director (2 pages) |
6 August 2010 | Appointment of Mr Ian Charles Sinderson as a director (2 pages) |
6 August 2010 | Appointment of Mr Ian Charles Sinderson as a director (2 pages) |
26 July 2010 | Registered office address changed from Regent House 7Th Floor Hubert Road Brentwood Essex CM14 4EJ on 26 July 2010 (1 page) |
26 July 2010 | Registered office address changed from Regent House 7Th Floor Hubert Road Brentwood Essex CM14 4EJ on 26 July 2010 (1 page) |
2 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
11 January 2010 | Director's details changed for Mr Richard George Parrotte on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Richard George Parrotte on 31 December 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Mr Richard George Parrotte on 31 December 2009 (1 page) |
11 January 2010 | Termination of appointment of Graham Ramsey as a director (1 page) |
11 January 2010 | Termination of appointment of Ian Sinderson as a director (1 page) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Termination of appointment of Ian Sinderson as a director (1 page) |
11 January 2010 | Director's details changed for Dag Kristian Amland on 31 December 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Mr Richard George Parrotte on 31 December 2009 (1 page) |
11 January 2010 | Termination of appointment of Graham Ramsey as a director (1 page) |
11 January 2010 | Director's details changed for Dag Kristian Amland on 31 December 2009 (2 pages) |
8 January 2010 | Secretary's details changed for Mr Richard George Parrotte on 31 December 2009 (1 page) |
8 January 2010 | Secretary's details changed for Mr Richard George Parrotte on 31 December 2009 (1 page) |
8 January 2010 | Secretary's details changed for Mr Richard George Parrotte on 31 December 2009 (1 page) |
8 January 2010 | Secretary's details changed for Mr Richard George Parrotte on 31 December 2009 (1 page) |
19 October 2009 | Re section 519 (1 page) |
19 October 2009 | Re section 519 (1 page) |
26 May 2009 | Director appointed ian charles sinderson (2 pages) |
26 May 2009 | Director appointed graham john ramsey (2 pages) |
26 May 2009 | Appointment terminated director edgar ekeseth (1 page) |
26 May 2009 | Appointment terminated director edgar ekeseth (1 page) |
26 May 2009 | Director appointed ian charles sinderson (2 pages) |
26 May 2009 | Director appointed graham john ramsey (2 pages) |
22 May 2009 | Resolutions
|
22 May 2009 | Memorandum and Articles of Association (9 pages) |
22 May 2009 | Resolutions
|
22 May 2009 | Memorandum and Articles of Association (9 pages) |
22 May 2009 | Resolutions
|
22 May 2009 | Resolutions
|
21 May 2009 | Particulars of a mortgage or charge / charge no: 14 (16 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 14 (16 pages) |
19 May 2009 | Full accounts made up to 30 June 2008 (42 pages) |
19 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
19 May 2009 | Full accounts made up to 30 June 2008 (42 pages) |
19 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
31 March 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
31 March 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 October 2008 | Memorandum and Articles of Association (16 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from fleet house 8-12 new bridge street london EC4V 6AL (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from fleet house 8-12 new bridge street london EC4V 6AL (1 page) |
27 October 2008 | Memorandum and Articles of Association (16 pages) |
28 July 2008 | Resolutions
|
28 July 2008 | Ad 30/06/08\gbp si 50000@1=50000\gbp ic 100000/150000\ (4 pages) |
28 July 2008 | Nc inc already adjusted 20/06/08 (1 page) |
28 July 2008 | Resolutions
|
28 July 2008 | Nc inc already adjusted 20/06/08 (1 page) |
28 July 2008 | Ad 30/06/08\gbp si 50000@1=50000\gbp ic 100000/150000\ (4 pages) |
21 July 2008 | Director appointed richard george parrotte logged form (2 pages) |
21 July 2008 | Director appointed richard george parrotte logged form (2 pages) |
3 July 2008 | Director appointed edgar christian ekeseth (2 pages) |
3 July 2008 | Director appointed edgar christian ekeseth (2 pages) |
16 June 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
16 June 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
16 June 2008 | Director appointed richard george parrotte (3 pages) |
16 June 2008 | Appointment terminated director gro otteraaen (1 page) |
16 June 2008 | Appointment terminated director gro otteraaen (1 page) |
16 June 2008 | Director appointed richard george parrotte (3 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
24 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
24 January 2007 | Return made up to 29/12/06; full list of members (8 pages) |
24 January 2007 | Return made up to 29/12/06; full list of members (8 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
30 August 2006 | New director appointed (1 page) |
30 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Return made up to 29/12/05; full list of members
|
26 January 2006 | Return made up to 29/12/05; full list of members
|
2 November 2005 | Full accounts made up to 31 December 2004 (24 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (24 pages) |
25 June 2005 | Registered office changed on 25/06/05 from: brentwood house 169 kings road brentwood essex CM14 4EG (1 page) |
25 June 2005 | Registered office changed on 25/06/05 from: brentwood house 169 kings road brentwood essex CM14 4EG (1 page) |
25 February 2005 | Full accounts made up to 30 April 2004 (20 pages) |
25 February 2005 | Full accounts made up to 30 April 2004 (20 pages) |
2 February 2005 | Return made up to 29/12/04; full list of members (7 pages) |
2 February 2005 | Return made up to 29/12/04; full list of members (7 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: berkshire suite great hollenden business centre sevenoaks kent TN15 0SQ (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: berkshire suite great hollenden business centre sevenoaks kent TN15 0SQ (1 page) |
1 July 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
1 July 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
19 April 2004 | Declaration of assistance for shares acquisition (15 pages) |
19 April 2004 | Declaration of assistance for shares acquisition (15 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Particulars of mortgage/charge (7 pages) |
5 March 2004 | Particulars of mortgage/charge (7 pages) |
5 March 2004 | Particulars of mortgage/charge (8 pages) |
5 March 2004 | Particulars of mortgage/charge (7 pages) |
5 March 2004 | Particulars of mortgage/charge (7 pages) |
5 March 2004 | Particulars of mortgage/charge (7 pages) |
5 March 2004 | Particulars of mortgage/charge (7 pages) |
5 March 2004 | Particulars of mortgage/charge (7 pages) |
5 March 2004 | Particulars of mortgage/charge (7 pages) |
5 March 2004 | Particulars of mortgage/charge (8 pages) |
2 March 2004 | Full accounts made up to 30 April 2003 (17 pages) |
2 March 2004 | Full accounts made up to 30 April 2003 (17 pages) |
28 February 2004 | Particulars of mortgage/charge (7 pages) |
28 February 2004 | Particulars of mortgage/charge (7 pages) |
8 February 2004 | Secretary resigned (1 page) |
8 February 2004 | Secretary resigned (1 page) |
29 January 2004 | Return made up to 29/12/03; full list of members
|
29 January 2004 | Return made up to 29/12/03; full list of members
|
29 January 2004 | New secretary appointed (1 page) |
29 January 2004 | New secretary appointed (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
17 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
17 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
24 December 2002 | Director's particulars changed (1 page) |
24 December 2002 | Full accounts made up to 30 April 2002 (17 pages) |
24 December 2002 | Full accounts made up to 30 April 2002 (17 pages) |
24 December 2002 | Director's particulars changed (1 page) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
5 August 2002 | New director appointed (1 page) |
5 August 2002 | New director appointed (1 page) |
5 August 2002 | New director appointed (1 page) |
5 August 2002 | New director appointed (1 page) |
5 August 2002 | New director appointed (1 page) |
5 August 2002 | New director appointed (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
29 June 2002 | Memorandum and Articles of Association (10 pages) |
29 June 2002 | Memorandum and Articles of Association (10 pages) |
18 June 2002 | Company name changed instone air transport LIMITED\certificate issued on 18/06/02 (2 pages) |
18 June 2002 | Company name changed instone air transport LIMITED\certificate issued on 18/06/02 (2 pages) |
20 May 2002 | Particulars of mortgage/charge (3 pages) |
20 May 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
20 November 2001 | Full accounts made up to 30 April 2001 (14 pages) |
20 November 2001 | Full accounts made up to 30 April 2001 (14 pages) |
15 June 2001 | Secretary's particulars changed (1 page) |
15 June 2001 | Secretary's particulars changed (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Secretary's particulars changed (1 page) |
22 February 2001 | Secretary's particulars changed (1 page) |
20 February 2001 | Return made up to 29/12/00; full list of members
|
20 February 2001 | Return made up to 29/12/00; full list of members
|
5 December 2000 | Full accounts made up to 30 April 2000 (14 pages) |
5 December 2000 | Full accounts made up to 30 April 2000 (14 pages) |
16 November 2000 | New secretary appointed (2 pages) |
16 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | Secretary resigned (1 page) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
19 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
19 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
19 December 1999 | Full accounts made up to 30 April 1999 (16 pages) |
19 December 1999 | Full accounts made up to 30 April 1999 (16 pages) |
18 August 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Particulars of mortgage/charge (3 pages) |
28 January 1999 | Return made up to 29/12/98; full list of members
|
28 January 1999 | Return made up to 29/12/98; full list of members
|
27 January 1999 | Full group accounts made up to 30 April 1998 (24 pages) |
27 January 1999 | Full group accounts made up to 30 April 1998 (24 pages) |
27 January 1998 | Full group accounts made up to 30 April 1997 (23 pages) |
27 January 1998 | Full group accounts made up to 30 April 1997 (23 pages) |
23 January 1998 | Return made up to 29/12/97; no change of members (6 pages) |
23 January 1998 | Return made up to 29/12/97; no change of members (6 pages) |
26 January 1997 | Return made up to 29/12/96; no change of members
|
26 January 1997 | Return made up to 29/12/96; no change of members
|
24 January 1997 | Full group accounts made up to 30 April 1996 (17 pages) |
24 January 1997 | Full group accounts made up to 30 April 1996 (17 pages) |
9 February 1996 | Particulars of mortgage/charge (3 pages) |
9 February 1996 | Particulars of mortgage/charge (3 pages) |
29 January 1996 | Return made up to 29/12/95; full list of members (9 pages) |
29 January 1996 | Return made up to 29/12/95; full list of members (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (94 pages) |
21 February 1994 | Return made up to 29/12/93; full list of members (6 pages) |
21 February 1994 | Return made up to 29/12/93; full list of members (6 pages) |
9 September 1993 | Resolutions
|
9 September 1993 | Resolutions
|
24 October 1991 | Resolutions
|
24 October 1991 | Resolutions
|
13 March 1991 | Return made up to 31/12/90; full list of members (8 pages) |
13 March 1991 | Return made up to 31/12/90; full list of members (8 pages) |
2 May 1990 | Full accounts made up to 30 April 1989 (12 pages) |
2 May 1990 | Full accounts made up to 30 April 1989 (12 pages) |
11 July 1989 | Particulars of contract relating to shares (3 pages) |
11 July 1989 | Wd 10/07/89 ad 20/04/89--------- £ si 49750@1=49750 £ ic 25250/75000 (2 pages) |
11 July 1989 | Wd 10/07/89 ad 20/04/89--------- £ si 49750@1=49750 £ ic 25250/75000 (2 pages) |
11 July 1989 | Particulars of contract relating to shares (3 pages) |
3 February 1989 | Return made up to 30/12/88; full list of members (7 pages) |
3 February 1989 | Return made up to 30/12/88; full list of members (7 pages) |
25 July 1986 | Full accounts made up to 31 December 1985 (13 pages) |
25 July 1986 | Full accounts made up to 31 December 1985 (13 pages) |
18 February 1984 | Memorandum and Articles of Association (15 pages) |
18 February 1984 | Memorandum and Articles of Association (15 pages) |
25 March 1949 | Certificate of incorporation (1 page) |
25 March 1949 | Certificate of incorporation (1 page) |