Writtle
Chelmsford
CM1 2WT
Director Name | Denise Anne Evans |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Dunmow Road Bishops Stortford Hertfordshire CM23 5HF |
Director Name | Dr David Lovering |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Heron Court Bishop's Stortford Hertfordshire CM23 2AY |
Secretary Name | Dr David Lovering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Heron Court Bishop's Stortford Hertfordshire CM23 2AY |
Director Name | Terry Bowman |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(3 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 14 Crystal Drive Peterborough PE2 9RJ |
Director Name | Dr Adrian John Eccles |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | Northwood White Coppice Anglezarke Lancashire PR6 9DF |
Director Name | Peter Francisco Stefanini |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | Chapel House 2 Chapel Lane Askham Bryan York North Yorkshire YO23 3RD |
Secretary Name | Terry Bowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(3 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 14 Crystal Drive Peterborough PE2 9RJ |
Director Name | Paul Martin Grasske |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Queens Park Road Chester Cheshire CH4 7AD Wales |
Secretary Name | Paul Martin Grasske |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Queens Park Road Chester Cheshire CH4 7AD Wales |
Director Name | Dr Adrian John Eccles |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 June 2008) |
Role | Company Director |
Correspondence Address | Northwood White Coppice Anglezarke Lancashire PR6 9DF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | E.L.S. Accounting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2008(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 December 2016) |
Correspondence Address | 15 Rye Street Rye Street Bishop's Stortford Hertfordshire CM23 2HA |
Website | aquila-instruments.com |
---|
Registered Address | The Warren Estate Business Centre Writtle Chelmsford CM1 2WT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | St Andrews |
Built Up Area | Chelmsford |
Address Matches | 5 other UK companies use this postal address |
2k at £1 | David Lovering 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,775 |
Cash | £17,186 |
Current Liabilities | £17,802 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
13 October 2010 | Delivered on: 28 October 2010 Persons entitled: City & Country Residential Limited Classification: Rent deposit deed 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: All the deposit monies from time to time deposited pursuant to the terms of the rent deposit deed. Outstanding |
---|---|
14 August 2006 | Delivered on: 1 September 2006 Satisfied on: 17 January 2008 Persons entitled: National Westminster 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. Fully Satisfied |
5 May 2005 | Delivered on: 7 May 2005 Satisfied on: 28 December 2006 Persons entitled: Hsbc 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. Fully Satisfied |
13 June 2000 | Delivered on: 17 June 2000 Satisfied on: 28 December 2006 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 |
16 April 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
19 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2024 | Registered office address changed from G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP England to The Warren Estate Business Centre Writtle Chelmsford CM1 2WT on 15 March 2024 (1 page) |
10 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
27 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
10 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 March 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
8 September 2021 | Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG to G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP on 8 September 2021 (1 page) |
6 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
11 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
23 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
14 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 December 2016 | Termination of appointment of E.L.S. Accounting Limited as a secretary on 30 December 2016 (1 page) |
30 December 2016 | Termination of appointment of E.L.S. Accounting Limited as a secretary on 30 December 2016 (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 January 2016 | Registered office address changed from Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 8 January 2016 (1 page) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Registered office address changed from Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 8 January 2016 (1 page) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishops Stortford Herts CM23 2HA to Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishops Stortford Herts CM23 2HA to Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 3 December 2015 (1 page) |
1 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
1 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
4 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
9 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 February 2013 | Director's details changed for Dr David Lovering on 1 October 2012 (2 pages) |
11 February 2013 | Director's details changed for Dr David Lovering on 1 October 2012 (2 pages) |
11 February 2013 | Director's details changed for Dr David Lovering on 1 October 2012 (2 pages) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
14 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Secretary's details changed for Els Accounting Limited on 1 January 2010 (2 pages) |
17 January 2011 | Secretary's details changed for Els Accounting Limited on 1 January 2010 (2 pages) |
17 January 2011 | Secretary's details changed for Els Accounting Limited on 1 January 2010 (2 pages) |
17 January 2011 | Secretary's details changed for Els Accounting Limited on 1 January 2010 (2 pages) |
17 January 2011 | Secretary's details changed for Els Accounting Limited on 1 January 2010 (2 pages) |
17 January 2011 | Secretary's details changed for Els Accounting Limited on 1 January 2010 (2 pages) |
17 January 2011 | Secretary's details changed for Els Accounting Limited on 1 January 2010 (2 pages) |
17 January 2011 | Secretary's details changed for Els Accounting Limited on 1 January 2010 (2 pages) |
17 January 2011 | Secretary's details changed for Els Accounting Limited on 1 January 2010 (2 pages) |
17 January 2011 | Secretary's details changed for Els Accounting Limited on 1 January 2010 (2 pages) |
17 January 2011 | Secretary's details changed for Els Accounting Limited on 1 January 2010 (2 pages) |
17 January 2011 | Secretary's details changed for Els Accounting Limited on 1 January 2010 (2 pages) |
29 December 2010 | Director's details changed for Dr David Lovering on 1 January 2010 (3 pages) |
29 December 2010 | Secretary's details changed for Els Accounting Limited on 1 January 2010 (2 pages) |
29 December 2010 | Director's details changed for Dr David Lovering on 1 January 2010 (3 pages) |
29 December 2010 | Registered office address changed from 15 Rye Street Bishops Stortford Herts CM23 2HA on 29 December 2010 (1 page) |
29 December 2010 | Secretary's details changed for Els Accounting Limited on 1 January 2010 (2 pages) |
29 December 2010 | Secretary's details changed for Els Accounting Limited on 1 January 2010 (2 pages) |
29 December 2010 | Registered office address changed from 15 Rye Street Bishops Stortford Herts CM23 2HA on 29 December 2010 (1 page) |
29 December 2010 | Director's details changed for Dr David Lovering on 1 January 2010 (3 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 April 2010 | Statement of capital on 30 April 2010
|
30 April 2010 | Statement of capital on 30 April 2010
|
30 April 2010 | Resolutions
|
30 April 2010 | Resolutions
|
9 April 2010 | Solvency statement dated 29/03/10 (2 pages) |
9 April 2010 | Solvency statement dated 29/03/10 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Dr David Lovering on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Dr David Lovering on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Dr David Lovering on 1 October 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Els Accounting Limited on 1 October 2009 (1 page) |
5 January 2010 | Secretary's details changed for Els Accounting Limited on 1 October 2009 (1 page) |
5 January 2010 | Secretary's details changed for Els Accounting Limited on 1 October 2009 (1 page) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from blackburn technology management centre challenge way blackburn lancashire BB1 5QB (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from blackburn technology management centre challenge way blackburn lancashire BB1 5QB (1 page) |
3 July 2008 | Director appointed david lovering (2 pages) |
3 July 2008 | Secretary appointed els accounting LIMITED (2 pages) |
3 July 2008 | Secretary appointed els accounting LIMITED (2 pages) |
3 July 2008 | Director appointed david lovering (2 pages) |
30 June 2008 | Appointment terminate, director and secretary paul grasske logged form (1 page) |
30 June 2008 | Appointment terminate, director and secretary paul grasske logged form (1 page) |
27 June 2008 | Appointment terminated director adrian eccles (1 page) |
27 June 2008 | Appointment terminated director adrian eccles (1 page) |
30 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | New director appointed (2 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
28 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | New secretary appointed (1 page) |
18 April 2006 | New secretary appointed (1 page) |
10 April 2006 | Secretary resigned;director resigned (1 page) |
10 April 2006 | Secretary resigned;director resigned (1 page) |
2 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
19 January 2005 | Return made up to 17/01/05; full list of members
|
19 January 2005 | Return made up to 17/01/05; full list of members
|
31 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
31 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
30 January 2004 | Return made up to 17/01/04; full list of members
|
30 January 2004 | Return made up to 17/01/04; full list of members
|
25 September 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
25 September 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: provincial house 3 goldington road bedford bedfordshire MK40 3JY (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: provincial house 3 goldington road bedford bedfordshire MK40 3JY (1 page) |
6 April 2003 | Return made up to 17/01/03; full list of members (10 pages) |
6 April 2003 | Return made up to 17/01/03; full list of members (10 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New secretary appointed;new director appointed (2 pages) |
2 April 2003 | New secretary appointed;new director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | New director appointed (2 pages) |
1 March 2003 | Ad 17/02/02--------- £ si 5000@1=5000 £ ic 97592/102592 (2 pages) |
1 March 2003 | Ad 17/02/02--------- £ si 5000@1=5000 £ ic 97592/102592 (2 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
22 January 2002 | Return made up to 17/01/02; full list of members (9 pages) |
22 January 2002 | Return made up to 17/01/02; full list of members (9 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
6 February 2001 | Return made up to 17/01/01; full list of members
|
6 February 2001 | Return made up to 17/01/01; full list of members
|
17 June 2000 | Particulars of mortgage/charge (3 pages) |
17 June 2000 | Particulars of mortgage/charge (3 pages) |
2 May 2000 | Ad 04/04/00--------- £ si 97592@1=97592 £ ic 1/97593 (4 pages) |
2 May 2000 | Resolutions
|
2 May 2000 | Resolutions
|
2 May 2000 | Ad 04/04/00--------- £ si 97592@1=97592 £ ic 1/97593 (4 pages) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | Secretary resigned (1 page) |
17 January 2000 | Incorporation (17 pages) |
17 January 2000 | Incorporation (17 pages) |