London
N17 0AP
Director Name | Mr Matthew John Collecott |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2007(53 years after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 748 High Road Tottenham London N17 0AP |
Director Name | Mr Matthew John Collecott |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2007(53 years after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lilywhite House 782 High Road London N17 0BX |
Secretary Name | Mr Matthew John Collecott |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2008(53 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lilywhite House 782 High Road London N17 0BX |
Director Name | Mr Kantilal Champaklal Bhuptani |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(37 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 43 Alexandra Grove London N12 8HE |
Director Name | Mrs Marlene Barbara Lee |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(37 years, 1 month after company formation) |
Appointment Duration | 5 days (resigned 31 July 1991) |
Role | Company Director |
Correspondence Address | 9 Wimpole Mews London W1M 7TE |
Director Name | Montague Lawrence White |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | Flat 2 Coastguards Canning Road Felpham West Sussex PO22 7AG |
Secretary Name | Mrs Marlene Barbara Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(37 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 December 1991) |
Role | Company Director |
Correspondence Address | 9 Wimpole Mews London W1M 7TE |
Secretary Name | Wendy Brooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(37 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | 44 Merlin Grove Beckenham Kent BR3 3HU |
Secretary Name | Mr Miles Fallman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(53 years after company formation) |
Appointment Duration | 6 months (resigned 01 January 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Fordham Close Hornchurch Essex RM11 3AE |
Registered Address | Stapleford Airport Stapleford Aerodrome Stapleford Tawney Romford RM4 1SJ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Lambourne |
Ward | Lambourne |
Year | 2012 |
---|---|
Turnover | £769,752 |
Gross Profit | -£649,777 |
Net Worth | -£5,798,247 |
Cash | £28,390 |
Current Liabilities | £13,766,948 |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (10 months, 2 weeks from now) |
15 September 2014 | Delivered on: 18 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
15 September 2014 | Delivered on: 18 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Aircraft:,. Registration mark: g-thfc,. Manufacturer: empresa brasileira de aeronautica, sa (embraer),. Type/model: emb-135BJ,. Manufacturer's serial number: 14500954,. two engines -. manufacturer (engine 1): rolls royce,. Manufacturer (engine 2): rolls royce,. Type/model (engine 1): allison ae 3007A1E,. Type/model (engine 2): allison ae 3007A1E,. Serial number (engine 1): CAE312889, serial number (engine 2): CAE312896,. Tsn (engine 1): 3,605 hours as of 24 july 2014,. tsn (engine 2): 3,605 hours as of 24 july 2014,. tso (engine 1): 3,605 hours as of 24 july 2014,. tso (engine 2): 3,605 hours as of 24 july 2014. Outstanding |
10 August 2007 | Delivered on: 23 August 2007 Satisfied on: 4 January 2012 Persons entitled: Kaupthing Singer & Friedlander Limited Classification: Security deed of assignment of purchase agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the companys rights interest and obligations in and to the remaining warranties and the purchase agreement in so far as it is applicable to the remaining warranties as and to the extent that the same relate to the aircraft and to the purchase thereof. See the mortgage charge document for full details. Fully Satisfied |
10 August 2007 | Delivered on: 15 August 2007 Satisfied on: 4 January 2012 Persons entitled: Kaupthing Singer & Friedlander Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The aircraft and all of the companys right title interest and benefits in and to the earnings the insurances the requisition compensation and the warranties relating to embraer emb-135BJ legacy 500 aircraft serial number 14500954. see the mortgage charge document for full details. Fully Satisfied |
14 October 2020 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
3 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
29 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
4 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
7 August 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
6 August 2018 | Notification of Enic Limited as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
3 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
29 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
10 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
23 March 2015 | Registered office address changed from 748 High Road Tottenham London N17 0AP to C/O London Executive Aviation Stapleford Airport Stapleford Aerodrome Stapleford Tawney Romford RM4 1SJ on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 748 High Road Tottenham London N17 0AP to C/O London Executive Aviation Stapleford Airport Stapleford Aerodrome Stapleford Tawney Romford RM4 1SJ on 23 March 2015 (1 page) |
1 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
25 September 2014 | Resolutions
|
25 September 2014 | Resolutions
|
18 September 2014 | Registration of charge 005346260004, created on 15 September 2014 (25 pages) |
18 September 2014 | Registration of charge 005346260003, created on 15 September 2014 (29 pages) |
18 September 2014 | Registration of charge 005346260004, created on 15 September 2014 (25 pages) |
18 September 2014 | Registration of charge 005346260003, created on 15 September 2014 (29 pages) |
7 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
30 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
27 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
4 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Full accounts made up to 31 December 2008 (16 pages) |
18 December 2009 | Full accounts made up to 31 December 2008 (16 pages) |
13 November 2009 | Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page) |
13 November 2009 | Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
5 December 2008 | Full accounts made up to 31 December 2007 (15 pages) |
5 December 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 October 2008 | Secretary appointed mr matthew collecott (1 page) |
1 October 2008 | Appointment terminated secretary miles fallman (1 page) |
1 October 2008 | Appointment terminated secretary miles fallman (1 page) |
1 October 2008 | Secretary appointed mr matthew collecott (1 page) |
30 September 2008 | Director's change of particulars / matthew collecott / 01/01/2008 (1 page) |
30 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
30 September 2008 | Director's change of particulars / matthew collecott / 01/01/2008 (1 page) |
30 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New secretary appointed (2 pages) |
11 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
11 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
23 August 2007 | Particulars of mortgage/charge (5 pages) |
23 August 2007 | Particulars of mortgage/charge (5 pages) |
20 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
20 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Particulars of mortgage/charge (6 pages) |
15 August 2007 | Particulars of mortgage/charge (6 pages) |
26 July 2007 | New secretary appointed (1 page) |
26 July 2007 | New secretary appointed (1 page) |
26 July 2007 | Resolutions
|
26 July 2007 | Resolutions
|
26 July 2007 | New director appointed (1 page) |
26 July 2007 | Memorandum and Articles of Association (5 pages) |
26 July 2007 | Memorandum and Articles of Association (5 pages) |
26 July 2007 | New director appointed (1 page) |
13 July 2007 | Company name changed hsq(3) LIMITED\certificate issued on 13/07/07 (2 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: 25 manchester square london W1U 3PY (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 25 manchester square london W1U 3PY (1 page) |
13 July 2007 | Company name changed hsq(3) LIMITED\certificate issued on 13/07/07 (2 pages) |
1 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
11 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
11 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
13 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
13 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
13 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
13 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: 1 conduit street london W1S 2XA (1 page) |
6 May 2003 | Registered office changed on 06/05/03 from: 1 conduit street london W1S 2XA (1 page) |
26 March 2003 | Director's particulars changed (1 page) |
26 March 2003 | Director's particulars changed (1 page) |
30 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
9 August 2002 | Return made up to 26/07/02; full list of members
|
9 August 2002 | Return made up to 26/07/02; full list of members
|
3 August 2001 | Return made up to 26/07/01; full list of members
|
3 August 2001 | Return made up to 26/07/01; full list of members
|
27 July 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
27 July 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
11 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
11 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
16 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
16 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: second floor regent house 235 241 regent street london W1R 7AG (1 page) |
16 August 2000 | Registered office changed on 16/08/00 from: second floor regent house 235 241 regent street london W1R 7AG (1 page) |
13 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
13 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
27 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
27 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
14 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
14 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
5 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
5 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
19 September 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
19 September 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
9 August 1996 | Return made up to 26/07/96; full list of members (7 pages) |
9 August 1996 | Return made up to 26/07/96; full list of members (7 pages) |
22 November 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
22 November 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
26 July 1995 | Return made up to 26/07/95; no change of members (4 pages) |
26 July 1995 | Return made up to 26/07/95; no change of members (4 pages) |
29 November 1994 | Company name changed susan small casuals LIMITED\certificate issued on 30/11/94 (2 pages) |
29 November 1994 | Company name changed susan small casuals LIMITED\certificate issued on 30/11/94 (2 pages) |
23 July 1987 | Memorandum and Articles of Association (8 pages) |
23 July 1987 | Memorandum and Articles of Association (8 pages) |
19 May 1987 | Company name changed tamarind international LIMITED\certificate issued on 19/05/87 (2 pages) |
19 May 1987 | Company name changed tamarind international LIMITED\certificate issued on 19/05/87 (2 pages) |
12 September 1985 | Company name changed\certificate issued on 12/09/85 (2 pages) |
12 September 1985 | Company name changed\certificate issued on 12/09/85 (2 pages) |
5 November 1982 | Company name changed\certificate issued on 05/11/82 (2 pages) |
5 November 1982 | Company name changed\certificate issued on 05/11/82 (2 pages) |
2 July 1974 | Company name changed\certificate issued on 02/07/74 (2 pages) |
2 July 1974 | Company name changed\certificate issued on 02/07/74 (2 pages) |
13 August 1971 | Company name changed\certificate issued on 13/08/71 (2 pages) |
13 August 1971 | Company name changed\certificate issued on 13/08/71 (2 pages) |
18 June 1954 | Incorporation (16 pages) |
18 June 1954 | Incorporation (16 pages) |