Southend-On-Sea
SS2 6YF
Director Name | Mr Andrew John Green |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Mooring Grand Drive Leigh-On-Sea SS9 1BG |
Director Name | Mr Richard Alan Marwood Stone |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hangar 2 Aviation Way London Southend Airport Southend-On-Sea Essex SS2 6UN |
Director Name | Mr Leigh St.John Westwood |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hangar 2 Aviation Way London Southend Airport Southend-On-Sea Essex SS2 6UN |
Director Name | Mr Samuel Hignett |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Viscount House Southend Airport Southend-On-Sea SS2 6YF |
Secretary Name | Mrs Caroline Westwood |
---|---|
Status | Resigned |
Appointed | 15 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Hangar 2 Aviation Way London Southend Airport Southend-On-Sea Essex SS2 6UN |
Director Name | Mr Kevin Andrew Callan |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Viscount House London Southend Airport Southend On Sea Essex SS2 6YF |
Director Name | Mr Luke Christopher Sutcliffe |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 July 2019) |
Role | Pilot |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Viscount House London Southend Airport Southend On Sea Essex SS2 6YF |
Registered Address | Suite E, Cherry Orchard House Cherry Orchard Lane Rochford SS4 1PP |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Address Matches | 2 other UK companies use this postal address |
700 at £1 | Simon Doland 70.00% Ordinary |
---|---|
200 at £1 | Samuel Hignett 20.00% Ordinary |
100 at £1 | Andrew Green 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£211,918 |
Cash | £330,685 |
Current Liabilities | £475,183 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
20 April 2018 | Delivered on: 2 May 2018 Persons entitled: Erste Group Bank Ag London Branch (As Security Agent) Classification: A registered charge Particulars: One bae RJ85 aircraft with manufacturer’s serial number E2294. Outstanding |
---|---|
19 April 2018 | Delivered on: 2 May 2018 Persons entitled: Erste Group Bank Ag London Branch (As Security Agent) Classification: A registered charge Particulars: One BAE146-200 aircraft with manufacturer’s serial number E2047. Outstanding |
19 April 2018 | Delivered on: 2 May 2018 Persons entitled: Erste Group Bank Ag London Branch (As Security Agent) Classification: A registered charge Particulars: One BAE146-300QT aircraft with manufacturer’s serial number E3168. Outstanding |
7 June 2017 | Delivered on: 20 June 2017 Persons entitled: Triangle Regional Aircraft Leasing Limited Classification: A registered charge Outstanding |
7 June 2017 | Delivered on: 20 June 2017 Persons entitled: Triangle Regional Aircraft Leasing Limited Classification: A registered charge Particulars: One (1) beechcraft king air 90 aircraft with manufacturer's serial number lj-327 and one (1) beechcraft king air 90 aircraft with manufacturer's serial number lj-741, together with all parts and documents relating thereto. Outstanding |
9 December 2013 | Delivered on: 16 December 2013 Persons entitled: Lombard North Central Public Limited Company Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 June 2012 | Delivered on: 3 July 2012 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: First priority fixed aircraft mortgage over:- aircraft type: beech C90 king air. Registration mark: g-jotb and serial number: lj-741 together with an assignment of the rights title and interest in the insurances in relation thereto including all claims thereunder and the return of any premiums. Outstanding |
31 March 2011 | Delivered on: 6 April 2011 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Aircraft type beechcraft king air B90(f) reg mark g-jota serial number lj-0327 together with all insurances and all claims thereunder see image for full details. Outstanding |
10 November 2020 | Delivered on: 16 November 2020 Persons entitled: Erste Group Bank Ag Classification: A registered charge Particulars: None. Outstanding |
17 August 2018 | Delivered on: 17 August 2018 Persons entitled: Erste Group Bank Ag, London Branch (As Security Agent) Classification: A registered charge Particulars: One bae 146-300 qt aircraft with manufacturer's serial number E3186. Outstanding |
11 June 2018 | Delivered on: 12 June 2018 Persons entitled: Erste Group Bank Ag, London Branch (As Security Agent) Classification: A registered charge Particulars: One BAE146-300 qt aircraft with manufacturer's serial number E3182. Outstanding |
22 May 2018 | Delivered on: 22 May 2018 Persons entitled: Erste Group Bank Ag,London Branch (As Security Agent) Classification: A registered charge Particulars: British aerospace BAE146-300QT with manufacturer's serial no E3166 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
4 May 2018 | Delivered on: 9 May 2018 Persons entitled: Erste Group Bank Ag, London Branch (As Security Agent) Classification: A registered charge Particulars: One BAE146-300 qt with manufacturer’s serial number E3166. Outstanding |
19 April 2018 | Delivered on: 2 May 2018 Persons entitled: Erste Group Bank Ag London Branch (As Security Agent) Classification: A registered charge Outstanding |
19 April 2018 | Delivered on: 2 May 2018 Persons entitled: Erste Group Bank Ag London Branch (As Security Agent) Classification: A registered charge Particulars: One beechcraft king air 90 aircraft with manufacturer’s serial number lj-741. Outstanding |
19 April 2018 | Delivered on: 2 May 2018 Persons entitled: Erste Group Bank Ag London Branch (As Security Agent) Classification: A registered charge Particulars: One beechcraft king air 90 aircraft with manufacturer’s serial number lj-327. Outstanding |
19 April 2018 | Delivered on: 2 May 2018 Persons entitled: Erste Group Bank Ag London Branch (As Security Agent) Classification: A registered charge Particulars: One bae RJ100 aircraft with manufacturer’s serial number E3355. Outstanding |
21 September 2010 | Delivered on: 24 September 2010 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Piper PA31 navajo 310C, s/no 31-7812032.. piper navajo chieftan pa-31-350, s/no 31-80502077.. piper navajo pa-31, s/no 31-7300956 see image for full details. Outstanding |
3 November 2017 | Appointment of Mr Luke Christopher Sutcliffe as a director on 31 October 2017 (2 pages) |
---|---|
20 June 2017 | Registration of charge 071887470006, created on 7 June 2017 (28 pages) |
20 June 2017 | Registration of charge 071887470005, created on 7 June 2017 (28 pages) |
24 April 2017 | Satisfaction of charge 3 in full (2 pages) |
24 April 2017 | Satisfaction of charge 1 in full (1 page) |
24 April 2017 | Satisfaction of charge 071887470004 in full (1 page) |
10 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 March 2017 | Appointment of Mr Kevin Andrew Callan as a director on 1 June 2016 (2 pages) |
9 June 2016 | Satisfaction of charge 2 in full (1 page) |
5 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Director's details changed for Mr Samuel Hignett on 30 June 2014 (2 pages) |
30 March 2015 | Director's details changed for Mr Simon James Dolan on 30 June 2014 (2 pages) |
30 March 2015 | Director's details changed for Mr Andrew John Green on 30 June 2014 (2 pages) |
26 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 March 2013 (17 pages) |
26 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 March 2012 (17 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 July 2014 | Registered office address changed from , Hangar 2 Aviation Way, London Southend Airport, Southend-on-Sea, Essex, SS2 6UN to First Floor Viscount House London Southend Airport Southend on Sea Essex SS2 6YF on 15 July 2014 (1 page) |
24 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
20 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 March 2011 (19 pages) |
21 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 March 2012 (17 pages) |
15 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 March 2013 (17 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Registration of charge 071887470004 (5 pages) |
22 April 2013 | Termination of appointment of Richard Stone as a director (1 page) |
22 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders
|
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders
|
9 June 2011 | Termination of appointment of Leigh Westwood as a director (1 page) |
28 April 2011 | Termination of appointment of Leigh Westwood as a director (2 pages) |
15 April 2011 | Termination of appointment of Caroline Westwood as a secretary (2 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 March 2010 | Incorporation
|