Colchester
Essex
CO2 8HG
Director Name | Alexander John Molle |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(same day as company formation) |
Role | Teacher |
Correspondence Address | The Oast House 12 Clover Court Finsborough Road Stowmarket Suffolk IP14 1RB |
Director Name | Malcolm John Sawyer |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Penn Close Capel St Mary Ipswich Suffolk IP9 2UE |
Director Name | Gillian Mary Stitt |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Quantock Close Rushmere St Andrew Ipswich Suffolk IP5 7AS |
Director Name | William Stitt |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Quantock Close Rushmere St Andrew Ipswich Suffolk IP5 7AS |
Director Name | Mr Michael John Manders |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goose Acre Alphamstone Road, Lamarsh Bures Suffolk CO8 5ES |
Secretary Name | Gillian Mary Stitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Quantock Close Rushmere St Andrew Ipswich Suffolk IP5 7AS |
Secretary Name | Alexander John Molle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(4 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 December 2001) |
Role | Teacher |
Correspondence Address | The Oast House 12 Clover Court Finsborough Road Stowmarket Suffolk IP14 1RB |
Director Name | Carol Ann Manders |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2001(4 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 11 December 2017) |
Role | H Wife |
Country of Residence | United Kingdom |
Correspondence Address | Goose Acre Alphamestone Road Lamarsh Bures Suffolk CO8 5ES |
Secretary Name | Carol Ann Manders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2001(4 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 11 December 2017) |
Role | H Wife |
Country of Residence | United Kingdom |
Correspondence Address | Goose Acre Alphamestone Road Lamarsh Bures Suffolk CO8 5ES |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.anglianflightcentres.co.uk/ |
---|---|
Telephone | 01787 223676 |
Telephone region | Sudbury |
Registered Address | 5 Grange Way Colchester Essex CO2 8HG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Old Heath and The Hythe |
Built Up Area | Colchester |
Address Matches | Over 10 other UK companies use this postal address |
200 at £1 | Michael Manders 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,379 |
Current Liabilities | £34,540 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 24 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 7 January 2025 (8 months from now) |
18 May 2000 | Delivered on: 19 May 2000 Persons entitled: Barclays Bank PLC Classification: Mortgage of light aircraft Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the total sum recoverable under the charge shall not exceed £195,000 inclusive of interest other banking charges costs and expenses. Particulars: Light aircraft type: HR200/120B registration mark: GB-bzet serial number: 345. see the mortgage charge document for full details. Outstanding |
---|---|
10 March 2000 | Delivered on: 11 March 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 that the total sum recoverable under the charge shall not exceed £195,000 inclusive of interest other banking charges costs and expenses. Particulars: Light aircraft, robin HR200/120B reg mark g-bysg serial number 339 and store of spare parts .... see the mortgage charge document for full details. Outstanding |
4 March 2000 | Delivered on: 10 March 2000 Persons entitled: Barclays Bank 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. Outstanding |
17 February 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
---|---|
30 November 2020 | Accounts for a small company made up to 30 November 2019 (9 pages) |
7 January 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
29 August 2019 | Accounts for a small company made up to 30 November 2018 (9 pages) |
5 February 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
31 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (8 pages) |
10 January 2018 | Confirmation statement made on 24 December 2017 with updates (5 pages) |
10 January 2018 | Notification of Colne Valley Aviation Limited as a person with significant control on 22 September 2017 (2 pages) |
10 January 2018 | Cessation of Michael John Manders as a person with significant control on 11 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Michael John Manders as a director on 11 December 2017 (1 page) |
12 December 2017 | Registered office address changed from 5 Grange Way Colchester Essex CO2 8JA United Kingdom to 5 Grange Way Colchester Essex CO2 8HG on 12 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Carol Ann Manders as a director on 11 December 2017 (1 page) |
11 December 2017 | Registered office address changed from 72 Fielding Road Chiswick London W4 1DB to 5 Grange Way Colchester Essex CO2 8JA on 11 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Carol Ann Manders as a secretary on 11 December 2017 (1 page) |
17 November 2017 | Current accounting period shortened from 31 December 2017 to 30 November 2017 (1 page) |
17 November 2017 | Current accounting period shortened from 31 December 2017 to 30 November 2017 (1 page) |
4 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
4 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
25 September 2017 | Appointment of Mr Kevin Tony Barber as a director on 22 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr Kevin Tony Barber as a director on 22 September 2017 (2 pages) |
11 July 2017 | Satisfaction of charge 2 in full (1 page) |
11 July 2017 | Satisfaction of charge 3 in full (1 page) |
11 July 2017 | Satisfaction of charge 1 in full (1 page) |
11 July 2017 | Satisfaction of charge 3 in full (1 page) |
11 July 2017 | Satisfaction of charge 2 in full (1 page) |
11 July 2017 | Satisfaction of charge 1 in full (1 page) |
12 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 January 2012 | Director's details changed for Carol Ann Manders on 25 December 2011 (2 pages) |
19 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Director's details changed for Carol Ann Manders on 25 December 2011 (2 pages) |
19 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (14 pages) |
8 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (14 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 February 2010 | Annual return made up to 24 December 2009 (11 pages) |
5 February 2010 | Annual return made up to 24 December 2009 (11 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 February 2009 | Return made up to 24/12/08; full list of members (5 pages) |
18 February 2009 | Return made up to 24/12/08; full list of members (5 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 January 2008 | Return made up to 24/12/07; full list of members (5 pages) |
18 January 2008 | Return made up to 24/12/07; full list of members (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 January 2007 | Return made up to 24/12/06; full list of members (7 pages) |
24 January 2007 | Return made up to 24/12/06; full list of members (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 January 2006 | Return made up to 24/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 24/12/05; full list of members (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 February 2005 | Return made up to 24/12/04; full list of members (7 pages) |
3 February 2005 | Return made up to 24/12/04; full list of members (7 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
23 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
1 September 2003 | Return made up to 24/12/02; full list of members; amend (8 pages) |
1 September 2003 | Return made up to 24/12/02; full list of members; amend (8 pages) |
10 March 2003 | Return made up to 24/12/02; full list of members (8 pages) |
10 March 2003 | Return made up to 24/12/02; full list of members (8 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
18 January 2002 | Return made up to 24/12/01; full list of members (8 pages) |
18 January 2002 | Return made up to 24/12/01; full list of members (8 pages) |
4 January 2002 | New secretary appointed;new director appointed (2 pages) |
4 January 2002 | New secretary appointed;new director appointed (2 pages) |
28 December 2001 | Secretary resigned;director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Secretary resigned;director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
26 March 2001 | Return made up to 24/12/00; full list of members (8 pages) |
26 March 2001 | Return made up to 24/12/00; full list of members (8 pages) |
5 December 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 December 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
11 March 2000 | Particulars of mortgage/charge (3 pages) |
11 March 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Particulars of mortgage/charge (4 pages) |
10 March 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 March 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 March 2000 | Particulars of mortgage/charge (4 pages) |
27 January 2000 | Return made up to 24/12/99; full list of members
|
27 January 2000 | Return made up to 24/12/99; full list of members
|
17 February 1999 | Full accounts made up to 31 December 1997 (9 pages) |
17 February 1999 | Full accounts made up to 31 December 1997 (9 pages) |
6 January 1999 | Return made up to 24/12/98; full list of members (8 pages) |
6 January 1999 | Return made up to 24/12/98; full list of members (8 pages) |
22 January 1998 | Return made up to 24/12/97; full list of members
|
22 January 1998 | Return made up to 24/12/97; full list of members
|
2 April 1997 | Ad 17/03/97--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
2 April 1997 | Ad 17/03/97--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New secretary appointed;new director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New secretary appointed;new director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | Secretary resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | Secretary resigned (1 page) |
24 December 1996 | Incorporation (20 pages) |
24 December 1996 | Incorporation (20 pages) |