Santa Margarita
Rosas
Gerona
Foreign
Director Name | Mr James Harry Atwell (Junior) |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1992(14 years, 8 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 3 Building North Weald Airfield North Weald Essex CM16 6HR |
Director Name | Mr Glenn Donald Gillard |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1992(14 years, 8 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 3 Building North Weald Airfield North Weald Essex CM16 6HR |
Secretary Name | Mr Glenn Donald Gillard |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1995(17 years, 4 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 3 Building North Weald Airfield North Weald Essex CM16 6HR |
Secretary Name | Julie Evelyn Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | Priory Lodge Ashdon Road Saffron Walden Essex CB10 2BA |
Telephone | 01992 523205 |
---|---|
Telephone region | Lea Valley |
Registered Address | No 3 Building North Weald Airfield North Weald Epping Essex CM16 6HR |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | North Weald Bassett |
Ward | North Weald Bassett |
Built Up Area | North Weald Bassett |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Glenn Donald Gillard 33.33% Ordinary |
---|---|
1 at £1 | Mr James Harry Atwell 33.33% Ordinary |
1 at £1 | Mr James Harry Atwell (Jnr) 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £738,118 |
Cash | £67,948 |
Current Liabilities | £26,354 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
1 December 1995 | Delivered on: 19 December 1995 Persons entitled: Allied Irish Banks Plclimitedas Agent and Trustee for Itself and Aib Finance Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 7 hangar 3 north weald airfield north weald essex .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
---|---|
1 December 1995 | Delivered on: 7 December 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 6, hangar 3 north weald airfield, north weald, essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
22 July 1992 | Delivered on: 23 July 1992 Satisfied on: 16 February 1996 Persons entitled: James Harry Atwell (Snr) James Harry Atwell (Jnr) Glenn Donald Gillard and Harewood Ridgewaythe J.H. Atwell Pension Fundprofessional Services Limited Being Trustees Of Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the charge. Particulars: Units 6 & 7 hangar 3 north weald aerodrome and all buildings and fixtures. Fully Satisfied |
4 August 1988 | Delivered on: 9 August 1988 Satisfied on: 16 February 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 6 & 7 at hangar 3 north weald airfield north weald essex t/n ex 381416. Fully Satisfied |
11 December 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
---|---|
9 November 2020 | Secretary's details changed for Mr Glenn Donald Gillard on 11 September 2020 (1 page) |
9 November 2020 | Director's details changed for Mr Glenn Donald Gillard on 11 September 2020 (2 pages) |
9 November 2020 | Director's details changed for Mr James Harry Atwell (Junior) on 11 September 2020 (2 pages) |
22 July 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
17 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
19 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
17 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
19 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
10 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 October 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
18 October 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
5 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
5 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 November 2010 | Registered office address changed from 5Th Floor, Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH England on 1 November 2010 (1 page) |
1 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Registered office address changed from 5Th Floor, Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH England on 1 November 2010 (1 page) |
1 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Registered office address changed from 5Th Floor, Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH England on 1 November 2010 (1 page) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 October 2009 | Director's details changed for Mr Glenn Gillard on 8 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr James Harry Atwell (Junior) on 8 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr James Harry Atwell on 8 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Glenn Gillard on 8 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Mr James Harry Atwell (Junior) on 8 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr James Harry Atwell on 8 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr James Harry Atwell on 8 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Mr James Harry Atwell (Junior) on 8 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Mr Glenn Gillard on 8 October 2009 (2 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
10 November 2008 | Location of register of members (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from no 3 building north weald airfield north weald essex CM16 6AA (1 page) |
10 November 2008 | Location of debenture register (1 page) |
10 November 2008 | Location of debenture register (1 page) |
10 November 2008 | Location of register of members (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from no 3 building north weald airfield north weald essex CM16 6AA (1 page) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 November 2007 | Return made up to 08/10/07; full list of members (7 pages) |
30 November 2007 | Return made up to 08/10/07; full list of members (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 October 2006 | Return made up to 08/10/06; full list of members (7 pages) |
25 October 2006 | Return made up to 08/10/06; full list of members (7 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Director's particulars changed (1 page) |
18 October 2005 | Return made up to 08/10/05; full list of members (7 pages) |
18 October 2005 | Return made up to 08/10/05; full list of members (7 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 November 2004 | Return made up to 08/10/04; full list of members
|
22 November 2004 | Return made up to 08/10/04; full list of members
|
26 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: no 1 building north weald airfield north weald essex CM16 6AA (1 page) |
17 March 2004 | Registered office changed on 17/03/04 from: no 1 building north weald airfield north weald essex CM16 6AA (1 page) |
28 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
25 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
25 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
2 November 2001 | Return made up to 08/10/01; full list of members (7 pages) |
2 November 2001 | Return made up to 08/10/01; full list of members (7 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
27 October 2000 | Return made up to 08/10/00; full list of members
|
27 October 2000 | Return made up to 08/10/00; full list of members
|
8 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 1999 | Return made up to 08/10/99; full list of members (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 November 1999 | Return made up to 08/10/99; full list of members (7 pages) |
15 October 1998 | Return made up to 08/10/98; full list of members (6 pages) |
15 October 1998 | Return made up to 08/10/98; full list of members (6 pages) |
22 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 November 1997 | Return made up to 08/10/97; no change of members (4 pages) |
5 November 1997 | Return made up to 08/10/97; no change of members (4 pages) |
14 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
14 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
7 November 1996 | Return made up to 18/10/96; no change of members (5 pages) |
7 November 1996 | Return made up to 18/10/96; no change of members (5 pages) |
10 July 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
10 July 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
16 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1995 | Particulars of mortgage/charge (8 pages) |
19 December 1995 | Particulars of mortgage/charge (8 pages) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
1 November 1995 | Return made up to 18/10/95; full list of members (12 pages) |
1 November 1995 | Return made up to 18/10/95; full list of members (12 pages) |
24 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
24 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |