Southend Airport
Southend-On-Sea
Essex
SS2 6YF
Director Name | Mr Ian James Chandler |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(13 years, 11 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Seawing Flying Club Limited South Road Southend Airport Southend-On-Sea Essex SS2 6YF |
Secretary Name | Mr Michael Burrows |
---|---|
Status | Current |
Appointed | 17 October 2012(33 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | Seawing Flying Club Limited South Road Southend Airport Southend-On-Sea Essex SS2 6YF |
Director Name | Mr Michael Burrows |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2015(36 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Seawing Flying Club Limited South Road Southend Airport Southend-On-Sea Essex SS2 6YF |
Director Name | Mr David Andrew Rowe |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2022(43 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seawing Flying Club Limited South Road Southend Airport Southend-On-Sea Essex SS2 6YF |
Director Name | Mr Robin Kay |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(13 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 12 January 1998) |
Role | Pilot |
Correspondence Address | 23 Grange Gardens Rayleigh Essex SS6 9BD |
Director Name | John Frederick Lynes |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(13 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 October 1993) |
Role | Insurance Broker |
Correspondence Address | 31 Sutton Road Rochford Essex SS4 1HJ |
Secretary Name | Mr Bryan Victor Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(13 years, 11 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 17 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Henry Drive Leigh On Sea Essex SS9 3QQ |
Director Name | Anthony Bale |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(19 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 September 1999) |
Role | Company Director |
Correspondence Address | 20 Hemmings Court Maldon Essex CM9 6UW |
Director Name | Kenneth Morris |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(19 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 19 Hillcrest Road Hockley Essex SS5 4QB |
Director Name | Christopher Stuart Vale |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(19 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 September 1998) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 2 Chestnut Grove South Benfleet Benfleet Essex SS7 5RX |
Director Name | Mr Alexander Eric Gordon Cousins |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(19 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 14 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Western Road Rayleigh Essex SS6 7AX |
Director Name | Mr Julian Lovett |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(28 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 21 October 2009) |
Role | Company Director |
Correspondence Address | 2 Broad Oaks Leavenheath Colchester CO6 4UJ |
Director Name | Mr Paul Malcolm Brian Ellingford |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(28 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 16 October 2014) |
Role | Airline Pilot |
Country of Residence | United Kingdom |
Correspondence Address | South Road Southend Airport Southend-On-Sea Essex SS2 6YF |
Website | www.seawingfc.co.uk/ |
---|---|
Telephone | 01702 545420 |
Telephone region | Southend-on-Sea |
Registered Address | Seawing Flying Club Limited South Road Southend Airport Southend-On-Sea Essex SS2 6YF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £54,330 |
Cash | £62,045 |
Current Liabilities | £27,110 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
15 November 2000 | Delivered on: 22 November 2000 Persons entitled: Barclays Bank PLC Classification: Mortgage of aircraft Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided the the total sum recoverable under the charge shall not exceed £20,000 inclusive of interest other banking charges costs and expenses. Particulars: F 150 l reims aviation sa cessna reg.mark g-babb serial number 0830 all monies accrued in relation thereof all policies of insurance taken out in respect of the aircraft freights disbersements or otherwise howsoever and all benefits thereof. See the mortgage charge document for full details. Outstanding |
---|---|
20 September 1996 | Delivered on: 25 September 1996 Persons entitled: Barclays Bank PLC Classification: Aircraft mortage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Reims aviation sa reims cessna F152 reg.mark g-bktv serial number ;1450. see the mortgage charge document for full details. Outstanding |
29 September 1992 | Delivered on: 19 October 1992 Persons entitled: Barclays Bank PLC Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee not exceeding £40,ooo. Particulars: Rhiems built cessna.see form 395 for details. Outstanding |
14 April 1980 | Delivered on: 1 May 1980 Persons entitled: The Civil Service Aviation Association Limited Classification: Legal charge Secured details: £7,000. Particulars: Cessna monoplane type f 150 g registration g-avap. Outstanding |
5 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with updates (3 pages) |
6 October 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
14 January 2022 | Appointment of Mr David Andrew Rowe as a director on 13 January 2022 (2 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
21 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (6 pages) |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
19 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (6 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 August 2019 | Satisfaction of charge 2 in full (1 page) |
13 August 2019 | Satisfaction of charge 1 in full (1 page) |
13 August 2019 | Satisfaction of charge 3 in full (1 page) |
13 August 2019 | Satisfaction of charge 4 in full (2 pages) |
4 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Registered office address changed from South Road Southend Airport Southend-on-Sea Essex SS2 6YF to Seawing Flying Club Limited South Road Southend Airport Southend-on-Sea Essex SS2 6YF on 3 January 2018 (1 page) |
3 January 2018 | Director's details changed for Mr Ian James Chandler on 3 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Mr Bryan Victor Andrews on 3 January 2018 (2 pages) |
3 January 2018 | Secretary's details changed for Mr. Michael John Burrows on 3 January 2018 (1 page) |
3 January 2018 | Registered office address changed from South Road Southend Airport Southend-on-Sea Essex SS2 6YF to Seawing Flying Club Limited South Road Southend Airport Southend-on-Sea Essex SS2 6YF on 3 January 2018 (1 page) |
3 January 2018 | Director's details changed for Mr Michael Burrows on 3 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Mr Bryan Victor Andrews on 3 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Mr Ian James Chandler on 3 January 2018 (2 pages) |
3 January 2018 | Secretary's details changed for Mr Michael Burrows on 3 January 2018 (1 page) |
3 January 2018 | Director's details changed for Mr Michael Burrows on 3 January 2018 (2 pages) |
3 January 2018 | Secretary's details changed for Mr. Michael John Burrows on 3 January 2018 (1 page) |
3 January 2018 | Secretary's details changed for Mr Michael Burrows on 3 January 2018 (1 page) |
18 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
18 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
24 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
24 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 January 2016 | Annual return made up to 31 December 2015 no member list (3 pages) |
21 January 2016 | Annual return made up to 31 December 2015 no member list (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 February 2015 | Appointment of Mr Michael Burrows as a director on 3 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr Michael Burrows as a director on 3 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr Michael Burrows as a director on 3 February 2015 (2 pages) |
7 January 2015 | Annual return made up to 31 December 2014 no member list (3 pages) |
7 January 2015 | Annual return made up to 31 December 2014 no member list (3 pages) |
27 October 2014 | Termination of appointment of Paul Malcolm Brian Ellingford as a director on 16 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Paul Malcolm Brian Ellingford as a director on 16 October 2014 (1 page) |
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 January 2014 | Annual return made up to 31 December 2013 no member list (3 pages) |
3 January 2014 | Annual return made up to 31 December 2013 no member list (3 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 February 2013 | Director's details changed for Mr Ian James Chandler on 30 December 2012 (2 pages) |
13 February 2013 | Director's details changed for Mr Paul Malcolm Brian Ellingford on 30 December 2012 (2 pages) |
13 February 2013 | Annual return made up to 31 December 2012 no member list (3 pages) |
13 February 2013 | Director's details changed for Mr Bryan Victor Andrews on 30 December 2012 (2 pages) |
13 February 2013 | Director's details changed for Mr Paul Malcolm Brian Ellingford on 30 December 2012 (2 pages) |
13 February 2013 | Director's details changed for Mr Bryan Victor Andrews on 30 December 2012 (2 pages) |
13 February 2013 | Annual return made up to 31 December 2012 no member list (3 pages) |
13 February 2013 | Director's details changed for Mr Ian James Chandler on 30 December 2012 (2 pages) |
30 January 2013 | Appointment of Mr. Michael John Burrows as a secretary (1 page) |
30 January 2013 | Appointment of Mr. Michael John Burrows as a secretary (1 page) |
30 January 2013 | Termination of appointment of Bryan Andrews as a secretary (1 page) |
30 January 2013 | Termination of appointment of Bryan Andrews as a secretary (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 January 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
24 January 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
1 December 2011 | Registered office address changed from Eastern Perimeter Road Southend Airport Southend on Sea Essex SS2 6YF on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from Eastern Perimeter Road Southend Airport Southend on Sea Essex SS2 6YF on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from Eastern Perimeter Road Southend Airport Southend on Sea Essex SS2 6YF on 1 December 2011 (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 no member list (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 no member list (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 January 2010 | Director's details changed for Paul Ellingford on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
5 January 2010 | Director's details changed for Paul Ellingford on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Paul Ellingford on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
17 December 2009 | Termination of appointment of Julian Lovett as a director (1 page) |
17 December 2009 | Termination of appointment of Julian Lovett as a director (1 page) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 January 2009 | Annual return made up to 31/12/08 (3 pages) |
10 January 2009 | Annual return made up to 31/12/08 (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 January 2008 | Annual return made up to 31/12/07 (2 pages) |
8 January 2008 | Annual return made up to 31/12/07 (2 pages) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 January 2007 | Annual return made up to 31/12/06 (2 pages) |
8 January 2007 | Annual return made up to 31/12/06 (2 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 February 2006 | Annual return made up to 31/12/05 (2 pages) |
20 February 2006 | Annual return made up to 31/12/05 (2 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 January 2005 | Annual return made up to 31/12/04 (2 pages) |
7 January 2005 | Annual return made up to 31/12/04 (2 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 January 2004 | Annual return made up to 31/12/03 (4 pages) |
19 January 2004 | Annual return made up to 31/12/03 (4 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
15 January 2003 | Annual return made up to 31/12/02 (4 pages) |
15 January 2003 | Annual return made up to 31/12/02 (4 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
10 December 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
21 February 2002 | Annual return made up to 31/12/01 (5 pages) |
21 February 2002 | Annual return made up to 31/12/01 (5 pages) |
19 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
19 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
8 January 2001 | Annual return made up to 31/12/00 (5 pages) |
8 January 2001 | Annual return made up to 31/12/00 (5 pages) |
22 November 2000 | Particulars of mortgage/charge (4 pages) |
22 November 2000 | Particulars of mortgage/charge (4 pages) |
9 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
9 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 December 1999 | Annual return made up to 31/12/99 (6 pages) |
21 December 1999 | Annual return made up to 31/12/99 (6 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
25 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
8 January 1999 | Annual return made up to 31/12/98 (7 pages) |
8 January 1999 | Annual return made up to 31/12/98 (7 pages) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | Director resigned (1 page) |
12 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
12 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
5 February 1998 | New director appointed (3 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (3 pages) |
5 February 1998 | New director appointed (2 pages) |
18 December 1997 | Annual return made up to 31/12/97 (6 pages) |
18 December 1997 | Annual return made up to 31/12/97 (6 pages) |
13 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
13 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
19 December 1996 | Annual return made up to 31/12/96 (6 pages) |
19 December 1996 | Annual return made up to 31/12/96 (6 pages) |
26 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
26 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
9 January 1996 | Annual return made up to 31/12/95 (6 pages) |
9 January 1996 | Annual return made up to 31/12/95 (6 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: seawing clubhouse eastern boundary road southend municipal airport essex SS2 6YF (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: seawing clubhouse eastern boundary road southend municipal airport essex SS2 6YF (1 page) |
5 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
5 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
15 January 1979 | Certificate of incorporation (1 page) |
15 January 1979 | Certificate of incorporation (1 page) |
15 January 1979 | Incorporation (28 pages) |
15 January 1979 | Incorporation (28 pages) |