Having been setup in 1985, Avocet Aviation Ltd are based in Southend On Sea in Essex, it has a status of "Active". We do not know the number of employees at the organisation. There are 4 directors listed as Drewery, Gary, Cox, Johanne, Parks, Andrew Simon Peter, Edwards, Dean John for this organisation at Companies House. The company is registered for VAT.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDWARDS, Dean John | N/A | 17 July 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DREWERY, Gary | 01 June 2016 | - | 1 |
COX, Johanne | 19 January 1998 | 01 January 2000 | 1 |
PARKS, Andrew Simon Peter | 01 January 2000 | 31 May 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 June 2020 | |
CS01 - N/A | 04 May 2020 | |
CS01 - N/A | 04 May 2019 | |
AA - Annual Accounts | 28 March 2019 | |
CS01 - N/A | 04 May 2018 | |
AA - Annual Accounts | 29 March 2018 | |
AA - Annual Accounts | 12 January 2018 | |
CH01 - Change of particulars for director | 09 December 2017 | |
MR01 - N/A | 13 July 2017 | |
CS01 - N/A | 12 May 2017 | |
AA01 - Change of accounting reference date | 29 March 2017 | |
AP03 - Appointment of secretary | 23 June 2016 | |
TM02 - Termination of appointment of secretary | 23 June 2016 | |
AR01 - Annual Return | 03 May 2016 | |
MR04 - N/A | 27 April 2016 | |
AA - Annual Accounts | 21 March 2016 | |
AR01 - Annual Return | 28 May 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AR01 - Annual Return | 16 June 2014 | |
AA - Annual Accounts | 28 March 2014 | |
AR01 - Annual Return | 09 May 2013 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 17 May 2012 | |
AA - Annual Accounts | 21 March 2012 | |
AR01 - Annual Return | 01 June 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
AA - Annual Accounts | 30 March 2010 | |
AA - Annual Accounts | 06 May 2009 | |
363a - Annual Return | 05 May 2009 | |
363a - Annual Return | 13 June 2008 | |
AA - Annual Accounts | 01 May 2008 | |
287 - Change in situation or address of Registered Office | 20 June 2007 | |
AA - Annual Accounts | 10 May 2007 | |
363a - Annual Return | 03 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 April 2007 | |
363a - Annual Return | 12 June 2006 | |
353a - Register of members in non-legible form | 12 June 2006 | |
AA - Annual Accounts | 03 May 2006 | |
363a - Annual Return | 05 July 2005 | |
AA - Annual Accounts | 03 March 2005 | |
363a - Annual Return | 15 May 2004 | |
AA - Annual Accounts | 06 May 2004 | |
363a - Annual Return | 13 May 2003 | |
AA - Annual Accounts | 06 May 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 April 2003 | |
363a - Annual Return | 25 April 2002 | |
AA - Annual Accounts | 03 April 2002 | |
395 - Particulars of a mortgage or charge | 04 January 2002 | |
395 - Particulars of a mortgage or charge | 27 July 2001 | |
363a - Annual Return | 12 June 2001 | |
AA - Annual Accounts | 17 May 2001 | |
288a - Notice of appointment of directors or secretaries | 12 April 2001 | |
287 - Change in situation or address of Registered Office | 02 January 2001 | |
395 - Particulars of a mortgage or charge | 07 July 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 June 2000 | |
363a - Annual Return | 10 May 2000 | |
288b - Notice of resignation of directors or secretaries | 10 May 2000 | |
288a - Notice of appointment of directors or secretaries | 10 May 2000 | |
AA - Annual Accounts | 03 May 2000 | |
363a - Annual Return | 26 May 1999 | |
AA - Annual Accounts | 05 May 1999 | |
395 - Particulars of a mortgage or charge | 24 March 1999 | |
288b - Notice of resignation of directors or secretaries | 07 October 1998 | |
363a - Annual Return | 08 May 1998 | |
AA - Annual Accounts | 06 May 1998 | |
288a - Notice of appointment of directors or secretaries | 16 February 1998 | |
288b - Notice of resignation of directors or secretaries | 16 February 1998 | |
395 - Particulars of a mortgage or charge | 06 February 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 January 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 January 1998 | |
AAMD - Amended Accounts | 05 December 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 July 1997 | |
363a - Annual Return | 11 July 1997 | |
287 - Change in situation or address of Registered Office | 11 July 1997 | |
353 - Register of members | 11 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 July 1997 | |
AA - Annual Accounts | 02 April 1997 | |
395 - Particulars of a mortgage or charge | 05 March 1997 | |
RESOLUTIONS - N/A | 02 July 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 July 1996 | |
123 - Notice of increase in nominal capital | 02 July 1996 | |
363a - Annual Return | 02 June 1996 | |
395 - Particulars of a mortgage or charge | 15 May 1996 | |
AA - Annual Accounts | 16 November 1995 | |
363x - Annual Return | 26 June 1995 | |
363(353) - N/A | 26 June 1995 | |
363(190) - N/A | 26 June 1995 | |
287 - Change in situation or address of Registered Office | 27 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 09 November 1994 | |
363x - Annual Return | 24 May 1994 | |
AA - Annual Accounts | 03 May 1994 | |
288 - N/A | 21 August 1993 | |
288 - N/A | 28 July 1993 | |
288 - N/A | 28 July 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 June 1993 | |
363x - Annual Return | 03 June 1993 | |
395 - Particulars of a mortgage or charge | 25 May 1993 | |
AA - Annual Accounts | 06 May 1993 | |
RESOLUTIONS - N/A | 15 March 1993 | |
RESOLUTIONS - N/A | 15 March 1993 | |
RESOLUTIONS - N/A | 15 March 1993 | |
RESOLUTIONS - N/A | 10 September 1992 | |
RESOLUTIONS - N/A | 10 September 1992 | |
RESOLUTIONS - N/A | 10 September 1992 | |
363x - Annual Return | 18 August 1992 | |
AA - Annual Accounts | 01 May 1992 | |
288 - N/A | 18 February 1992 | |
288 - N/A | 18 February 1992 | |
288 - N/A | 18 February 1992 | |
363b - Annual Return | 29 May 1991 | |
AA - Annual Accounts | 25 April 1991 | |
363 - Annual Return | 20 December 1990 | |
AA - Annual Accounts | 10 August 1990 | |
363 - Annual Return | 16 November 1989 | |
AA - Annual Accounts | 05 September 1989 | |
363 - Annual Return | 11 August 1989 | |
363 - Annual Return | 07 June 1988 | |
RESOLUTIONS - N/A | 15 April 1988 | |
RESOLUTIONS - N/A | 15 April 1988 | |
123 - Notice of increase in nominal capital | 15 April 1988 | |
AA - Annual Accounts | 09 February 1988 | |
288 - N/A | 03 December 1987 | |
395 - Particulars of a mortgage or charge | 14 April 1987 | |
363 - Annual Return | 11 April 1987 | |
AA - Annual Accounts | 04 February 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 July 2017 | Outstanding |
N/A |
All assets debenture | 27 December 2001 | Fully Satisfied |
N/A |
Legal mortgage | 19 July 2001 | Outstanding |
N/A |
Legal charge | 06 July 2000 | Outstanding |
N/A |
Notice of retention of title | 03 March 1999 | Outstanding |
N/A |
Legal mortgage | 30 January 1998 | Fully Satisfied |
N/A |
Notice of retention of title | 20 February 1997 | Fully Satisfied |
N/A |
Mortgage debenture | 13 May 1996 | Outstanding |
N/A |
Fixed charge | 19 May 1993 | Fully Satisfied |
N/A |
Debenture | 07 April 1987 | Fully Satisfied |
N/A |