Download leads from Nexok and grow your business. Find out more

London Southend Airport Company Limited

Documents

Total Documents314
Total Pages2,501

Filing History

2 November 2023Full accounts made up to 28 February 2023
26 July 2023Termination of appointment of Lewis Ian Girdwood as a director on 24 July 2023
6 March 2023Registration of charge 028817450013, created on 6 March 2023
1 March 2023Appointment of Mr Aidan Whiteman De Brunner as a director on 1 March 2023
21 December 2022Confirmation statement made on 18 December 2022 with updates
29 September 2022Appointment of Mr John Andrew Upton as a director on 12 September 2022
29 September 2022Appointment of Philip David Grewock as a director on 12 September 2022
28 September 2022Full accounts made up to 28 February 2022
26 May 2022Change of details for Stobart Aviation Limited as a person with significant control on 6 April 2022
20 December 2021Confirmation statement made on 18 December 2021 with updates
23 September 2021Full accounts made up to 28 February 2021
7 September 2021Satisfaction of charge 028817450008 in full
7 September 2021Satisfaction of charge 028817450009 in full
7 September 2021Satisfaction of charge 028817450010 in full
7 September 2021Satisfaction of charge 028817450007 in full
7 September 2021Satisfaction of charge 028817450011 in full
1 September 2021Memorandum and Articles of Association
1 September 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 August 2021Registration of charge 028817450012, created on 26 August 2021
26 August 2021Statement of capital following an allotment of shares on 19 August 2021
  • GBP 24,003
24 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 August 2021Statement of capital following an allotment of shares on 19 August 2021
  • GBP 24,002
13 May 2021Termination of appointment of Warwick Brady as a director on 30 April 2021
10 March 2021Appointment of Nicholas Anthony Dilworth as a director on 8 March 2021
5 March 2021Termination of appointment of Louise Mary Helen Brace as a secretary on 5 March 2021
22 December 2020Confirmation statement made on 18 December 2020 with no updates
8 December 2020Full accounts made up to 29 February 2020
10 June 2020Registration of charge 028817450010, created on 4 June 2020
10 June 2020Registration of charge 028817450011, created on 4 June 2020
27 May 2020Registration of charge 028817450008, created on 23 May 2020
27 May 2020Registration of charge 028817450009, created on 23 May 2020
6 April 2020Termination of appointment of Glyn Jones as a director on 20 March 2020
4 April 2020Termination of appointment of Ricky Martyn Jackson as a director on 20 March 2020
4 April 2020Appointment of Mr Lewis Ian Girdwood as a director on 20 March 2020
23 December 2019Confirmation statement made on 18 December 2019 with no updates
9 December 2019Appointment of Ms Louise Mary Helen Brace as a secretary on 9 December 2019
6 December 2019Full accounts made up to 28 February 2019
21 January 2019Confirmation statement made on 18 December 2018 with no updates
10 December 2018Termination of appointment of Jonathan Ashley Horne as a director on 1 August 2018
13 November 2018Full accounts made up to 28 February 2018
20 June 2018Termination of appointment of William Andrew Tinkler as a director on 14 June 2018
19 December 2017Confirmation statement made on 18 December 2017 with updates
19 December 2017Confirmation statement made on 18 December 2017 with updates
15 November 2017Appointment of Mr Warwick Brady as a director on 13 November 2017
15 November 2017Termination of appointment of Benjamin Mark Whawell as a director on 13 November 2017
15 November 2017Appointment of Mr Warwick Brady as a director on 13 November 2017
15 November 2017Termination of appointment of Benjamin Mark Whawell as a director on 13 November 2017
25 October 2017Change of details for Stobart Aviation Limited as a person with significant control on 25 October 2017
25 October 2017Change of details for Stobart Aviation Limited as a person with significant control on 25 October 2017
25 October 2017Registered office address changed from Third Floor Stratford Place London W1C 1BE England to Third Floor 15 Stratford Place London W1C 1BE on 25 October 2017
25 October 2017Registered office address changed from Third Floor Stratford Place London W1C 1BE England to Third Floor 15 Stratford Place London W1C 1BE on 25 October 2017
24 October 2017Registered office address changed from 22 Soho Square London W1D 4NS to Third Floor Stratford Place London W1C 1BE on 24 October 2017
24 October 2017Registered office address changed from 22 Soho Square London W1D 4NS to Third Floor Stratford Place London W1C 1BE on 24 October 2017
20 October 2017Full accounts made up to 28 February 2017
20 October 2017Full accounts made up to 28 February 2017
25 July 2017Notification of Stobart Aviation Limited as a person with significant control on 12 June 2017
25 July 2017Cessation of Stobart Holdings Limited as a person with significant control on 12 June 2017
25 July 2017Notification of Stobart Aviation Limited as a person with significant control on 12 June 2017
25 July 2017Cessation of Stobart Holdings Limited as a person with significant control on 12 June 2017
16 February 2017Full accounts made up to 29 February 2016
16 February 2017Full accounts made up to 29 February 2016
9 January 2017Confirmation statement made on 18 December 2016 with updates
9 January 2017Confirmation statement made on 18 December 2016 with updates
7 June 2016Termination of appointment of Richard Edward Charles Butcher as a secretary on 6 June 2016
7 June 2016Appointment of Mr Ricky Martyn Jackson as a director on 6 June 2016
7 June 2016Appointment of Mr Glyn Jones as a director on 6 June 2016
7 June 2016Appointment of Mr Glyn Jones as a director on 6 June 2016
7 June 2016Termination of appointment of Richard Edward Charles Butcher as a secretary on 6 June 2016
7 June 2016Appointment of Mr Jonathan Ashley Horne as a director on 6 June 2016
7 June 2016Appointment of Mr Jonathan Ashley Horne as a director on 6 June 2016
7 June 2016Appointment of Mr Ricky Martyn Jackson as a director on 6 June 2016
12 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 24,000
12 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 24,000
3 December 2015Full accounts made up to 28 February 2015
3 December 2015Full accounts made up to 28 February 2015
10 February 2015Satisfaction of charge 5 in full
10 February 2015Satisfaction of charge 6 in full
10 February 2015Satisfaction of charge 6 in full
10 February 2015Satisfaction of charge 5 in full
4 February 2015Registration of charge 028817450007, created on 26 January 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
4 February 2015Registration of charge 028817450007, created on 26 January 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
7 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 24,000
7 January 2015Secretary's details changed for Richard Edward Charles Butcher on 7 January 2015
7 January 2015Director's details changed for Mr William Andrew Tinkler on 7 January 2015
7 January 2015Director's details changed for Mr. Benjamin Mark Whawell on 7 January 2015
7 January 2015Register inspection address has been changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom to C/O Hill Dickinson Llp No. 1 St. Pauls Square Liverpool L3 9SJ
7 January 2015Director's details changed for Mr. Benjamin Mark Whawell on 7 January 2015
7 January 2015Director's details changed for Mr. Benjamin Mark Whawell on 7 January 2015
7 January 2015Secretary's details changed for Richard Edward Charles Butcher on 7 January 2015
7 January 2015Director's details changed for Mr William Andrew Tinkler on 7 January 2015
7 January 2015Director's details changed for Mr William Andrew Tinkler on 7 January 2015
7 January 2015Register inspection address has been changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom to C/O Hill Dickinson Llp No. 1 St. Pauls Square Liverpool L3 9SJ
7 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 24,000
7 January 2015Secretary's details changed for Richard Edward Charles Butcher on 7 January 2015
5 December 2014Full accounts made up to 28 February 2014
5 December 2014Full accounts made up to 28 February 2014
27 October 2014Auds res 519
27 October 2014Auds res 519
7 May 2014Termination of appointment of William Stobart as a director
7 May 2014Registered office address changed from C/O Eddie Stobart Limited Stretton Distribution P Langford Way Appleton Warrington Cheshire WA4 4TQ on 7 May 2014
7 May 2014Registered office address changed from C/O Eddie Stobart Limited Stretton Distribution P Langford Way Appleton Warrington Cheshire WA4 4TQ on 7 May 2014
7 May 2014Resolutions
  • RES13 ‐ General business (assignment) 06/03/2014
7 May 2014Termination of appointment of William Stobart as a director
7 May 2014Resolutions
  • RES13 ‐ General business (assignment) 06/03/2014
7 May 2014Registered office address changed from C/O Eddie Stobart Limited Stretton Distribution P Langford Way Appleton Warrington Cheshire WA4 4TQ on 7 May 2014
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 24,000
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 24,000
28 November 2013Full accounts made up to 28 February 2013
28 November 2013Full accounts made up to 28 February 2013
9 September 2013Termination of appointment of Alastair Welch as a director
9 September 2013Termination of appointment of Alastair Welch as a director
19 August 2013Secretary's details changed for Richard Edward Charles Butcher on 16 August 2013
19 August 2013Secretary's details changed for Richard Edward Charles Butcher on 16 August 2013
15 August 2013Director's details changed for Mr William Andrew Tinkler on 15 August 2013
15 August 2013Director's details changed for Mr William Stobart on 15 August 2013
15 August 2013Director's details changed for Mr William Stobart on 15 August 2013
15 August 2013Director's details changed for Mr William Andrew Tinkler on 15 August 2013
13 August 2013Director's details changed for Mr Benjamin Mark Whawell on 13 August 2013
13 August 2013Director's details changed for Mr Benjamin Mark Whawell on 13 August 2013
2 August 2013Auditor's resignation
2 August 2013Auditor's resignation
2 May 2013Registered office address changed from Stretton Green Dist Park Langford Way Appleton Warrington Cheshire WA4 4TZ Uk on 2 May 2013
2 May 2013Registered office address changed from Stretton Green Dist Park Langford Way Appleton Warrington Cheshire WA4 4TZ Uk on 2 May 2013
2 May 2013Registered office address changed from Stretton Green Dist Park Langford Way Appleton Warrington Cheshire WA4 4TZ Uk on 2 May 2013
30 January 2013Director's details changed for Mr Benjamin Mark Whawell on 30 January 2013
30 January 2013Director's details changed for Mr Benjamin Mark Whawell on 30 January 2013
8 January 2013Full accounts made up to 29 February 2012
8 January 2013Full accounts made up to 29 February 2012
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders
11 October 2012Director's details changed for Mr William Stobart on 10 October 2012
11 October 2012Director's details changed for Mr William Stobart on 10 October 2012
15 May 2012Director's details changed for Banjamin Mark Whawell on 9 May 2012
15 May 2012Director's details changed for Banjamin Mark Whawell on 9 May 2012
15 May 2012Director's details changed for Banjamin Mark Whawell on 9 May 2012
30 March 2012Particulars of a mortgage or charge / charge no: 6
30 March 2012Particulars of a mortgage or charge / charge no: 6
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders
12 September 2011Full accounts made up to 28 February 2011
12 September 2011Full accounts made up to 28 February 2011
6 September 2011Appointment of Richard Edward Charles Butcher as a secretary
6 September 2011Termination of appointment of Trevor Howarth as a secretary
6 September 2011Termination of appointment of Trevor Howarth as a secretary
6 September 2011Appointment of Richard Edward Charles Butcher as a secretary
7 January 2011Register inspection address has been changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
7 January 2011Register inspection address has been changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders
29 November 2010Full accounts made up to 28 February 2010
29 November 2010Full accounts made up to 28 February 2010
5 November 2010Register(s) moved to registered inspection location
5 November 2010Register inspection address has been changed
5 November 2010Register(s) moved to registered inspection location
5 November 2010Register inspection address has been changed
25 October 2010Annual return made up to 18 December 2009 with a full list of shareholders
25 October 2010Annual return made up to 18 December 2009 with a full list of shareholders
20 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 21/05/2010
20 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 21/05/2010
20 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 21/05/2010
20 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 21/05/2010
10 June 2010Particulars of a mortgage or charge / charge no: 5
10 June 2010Particulars of a mortgage or charge / charge no: 5
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
23 March 2010Particulars of a mortgage or charge / charge no: 4
23 March 2010Particulars of a mortgage or charge / charge no: 4
5 January 2010Full accounts made up to 28 February 2009
5 January 2010Annual return made up to 17 December 2009 with a full list of shareholders
5 January 2010Full accounts made up to 28 February 2009
5 January 2010Annual return made up to 17 December 2009 with a full list of shareholders
4 January 2010Director's details changed for Banjamin Mark Whawell on 4 January 2010
4 January 2010Director's details changed for Alastair James Macpherson Welch on 4 January 2010
4 January 2010Director's details changed for Banjamin Mark Whawell on 4 January 2010
4 January 2010Director's details changed for Alastair James Macpherson Welch on 4 January 2010
4 January 2010Director's details changed for Banjamin Mark Whawell on 4 January 2010
4 January 2010Director's details changed for Alastair James Macpherson Welch on 4 January 2010
6 June 2009Return made up to 17/12/08; full list of members; amend
6 June 2009Return made up to 17/12/08; full list of members; amend
18 March 2009Secretary appointed trevor howarth
18 March 2009Appointment terminated secretary richard butcher
18 March 2009Appointment terminated secretary richard butcher
18 March 2009Secretary appointed trevor howarth
24 February 2009Accounting reference date shortened from 31/03/2009 to 28/02/2009
24 February 2009Accounting reference date shortened from 31/03/2009 to 28/02/2009
19 January 2009Location of debenture register
19 January 2009Return made up to 17/12/08; full list of members
19 January 2009Location of debenture register
19 January 2009Return made up to 17/12/08; full list of members
16 January 2009Location of register of members
16 January 2009Registered office changed on 16/01/2009 from, stretton green distribution park longford way, warrington, cheshire, WA5 4TZ
16 January 2009Registered office changed on 16/01/2009 from, stretton green distribution park longford way, warrington, cheshire, WA5 4TZ
16 January 2009Location of register of members
21 December 2008Director appointed william stobart
21 December 2008Director appointed william stobart
21 December 2008Director appointed banjamin mark whawell
21 December 2008Registered office changed on 21/12/2008 from, 20 black friars lane, london, EC4V 6HD
21 December 2008Appointment terminated director andrew walters
21 December 2008Appointment terminated secretary mawlaw secretaries LIMITED
21 December 2008Appointment terminated director andrew walters
21 December 2008Secretary appointed richard edward charles butcher
21 December 2008Director appointed william andrew tinkler
21 December 2008Registered office changed on 21/12/2008 from, 20 black friars lane, london, EC4V 6HD
21 December 2008Appointment terminated director anthony campbell
21 December 2008Director appointed banjamin mark whawell
21 December 2008Appointment terminated director anthony campbell
21 December 2008Secretary appointed richard edward charles butcher
21 December 2008Appointment terminated secretary mawlaw secretaries LIMITED
21 December 2008Director appointed william andrew tinkler
6 November 2008Accounts for a medium company made up to 31 March 2008
6 November 2008Accounts for a medium company made up to 31 March 2008
22 January 2008Return made up to 17/12/07; full list of members
22 January 2008Return made up to 17/12/07; full list of members
11 December 2007Accounts for a medium company made up to 31 March 2007
11 December 2007Accounts for a medium company made up to 31 March 2007
29 March 2007Declaration of satisfaction of mortgage/charge
29 March 2007Declaration of satisfaction of mortgage/charge
1 March 2007New director appointed
1 March 2007New director appointed
6 January 2007Return made up to 17/12/06; full list of members
6 January 2007Return made up to 17/12/06; full list of members
19 December 2006Particulars of mortgage/charge
19 December 2006Particulars of mortgage/charge
24 October 2006Accounts for a medium company made up to 31 March 2006
24 October 2006Accounts for a medium company made up to 31 March 2006
5 January 2006Return made up to 17/12/05; full list of members
5 January 2006Return made up to 17/12/05; full list of members
30 September 2005Accounts for a small company made up to 31 March 2005
30 September 2005Accounts for a small company made up to 31 March 2005
23 December 2004Return made up to 17/12/04; full list of members
23 December 2004Return made up to 17/12/04; full list of members
22 November 2004Full accounts made up to 31 March 2004
22 November 2004Full accounts made up to 31 March 2004
28 June 2004New director appointed
28 June 2004New director appointed
8 March 2004Resolutions
  • ELRES ‐ Elective resolution
13 January 2004Full accounts made up to 31 March 2003
13 January 2004Full accounts made up to 31 March 2003
23 December 2003Return made up to 17/12/03; full list of members
23 December 2003Return made up to 17/12/03; full list of members
31 December 2002Return made up to 17/12/02; full list of members
31 December 2002Return made up to 17/12/02; full list of members
19 December 2002Full accounts made up to 31 March 2002
19 December 2002Full accounts made up to 31 March 2002
3 September 2002Director resigned
3 September 2002Director resigned
27 July 2002£ ic 27000/24000 10/07/02 £ sr 3000@1=3000
27 July 2002£ ic 27000/24000 10/07/02 £ sr 3000@1=3000
27 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
6 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
6 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
6 July 2002£ ic 30000/27000 27/06/02 £ sr 3000@1=3000
6 July 2002£ ic 30000/27000 27/06/02 £ sr 3000@1=3000
19 December 2001Return made up to 17/12/01; full list of members
19 December 2001Return made up to 17/12/01; full list of members
18 December 2001Full accounts made up to 31 March 2001
18 December 2001Full accounts made up to 31 March 2001
23 January 2001Return made up to 17/12/00; full list of members
23 January 2001Return made up to 17/12/00; full list of members
17 January 2001Full accounts made up to 31 March 2000
17 January 2001Full accounts made up to 31 March 2000
5 January 2000Return made up to 17/12/99; full list of members
5 January 2000Return made up to 17/12/99; full list of members
1 December 1999Full accounts made up to 31 March 1999
1 December 1999Full accounts made up to 31 March 1999
5 May 1999Full accounts made up to 31 March 1998
5 May 1999Full accounts made up to 31 March 1998
5 January 1999Return made up to 17/12/98; full list of members
5 January 1999Return made up to 17/12/98; full list of members
23 January 1998Full accounts made up to 31 March 1997
23 January 1998Full accounts made up to 31 March 1997
30 December 1997Return made up to 17/12/97; full list of members
30 December 1997Return made up to 17/12/97; full list of members
12 March 1997Declaration of satisfaction of mortgage/charge
12 March 1997Declaration of satisfaction of mortgage/charge
31 January 1997Full accounts made up to 31 March 1996
31 January 1997Full accounts made up to 31 March 1996
3 January 1997Return made up to 17/12/96; full list of members
3 January 1997Return made up to 17/12/96; full list of members
11 January 1996Return made up to 17/12/95; no change of members
11 January 1996Return made up to 17/12/95; no change of members
21 December 1995Full accounts made up to 31 March 1995
21 December 1995Full accounts made up to 31 March 1995
8 June 1995Director resigned
8 June 1995Director resigned
6 May 1995Particulars of mortgage/charge
6 May 1995Particulars of mortgage/charge
13 January 1995Director resigned
13 January 1995Director resigned
10 January 1995Director resigned
10 January 1995Director resigned
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
12 December 1994Ad 30/03/94--------- £ si 29998@1=29998 £ ic 2/30000
12 December 1994Ad 30/03/94--------- £ si 29998@1=29998 £ ic 2/30000
12 April 1994Particulars of mortgage/charge
12 April 1994Particulars of mortgage/charge
29 March 1994New director appointed
29 March 1994New director appointed
21 March 1994Director resigned;new director appointed
21 March 1994Director resigned;new director appointed
15 March 1994New director appointed
15 March 1994New director appointed
15 March 1994Director resigned;new director appointed
15 March 1994Director resigned;new director appointed
22 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
22 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
27 January 1994Company name changed mawlaw 228 LIMITED\certificate issued on 28/01/94
27 January 1994Company name changed mawlaw 228 LIMITED\certificate issued on 28/01/94
17 December 1993Incorporation
17 December 1993Incorporation
Sign up now to grow your client base. Plans & Pricing