Company NameKearsley Airways Limited
Company StatusActive
Company Number00432769
CategoryPrivate Limited Company
Incorporation Date9 April 1947(77 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 33160Repair and maintenance of aircraft and spacecraft

Directors

Director NameMr Martin Richard Vincent Bowman
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(67 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRomeera House
Stansted Airport
Stansted
Essex
CM24 1QL
Director NameMr Ian Michael Knibbs
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(67 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressRomeera House
Stansted Airport
Stansted
Essex
CM24 1QL
Director NameMr Mohamed Sarwar Moghul
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(67 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRomeera House
Stansted Airport
Stansted
Essex
CM24 1QL
Director NameMs Meera Mehta
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(68 years after company formation)
Appointment Duration9 years
RoleFinance
Country of ResidenceEngland
Correspondence AddressRomeera House
Stansted Airport
Stansted
Essex
CM24 1QL
Director NameMr Frank Goldstein
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(44 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 June 2005)
RoleChartered Accountant
Correspondence Address12 Thornhill Crescent
Islington
London
N1 1BL
Director NameMrs Meenal Mehta
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(44 years, 9 months after company formation)
Appointment Duration26 years, 8 months (resigned 13 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Heathgate
London
NW11 7AN
Director NameMr Madhoo Mehta
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(44 years, 9 months after company formation)
Appointment Duration29 years, 2 months (resigned 23 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Heathgate
London
NW11 7AN
Secretary NameMr Frank Goldstein
NationalityBritish
StatusResigned
Appointed29 December 1991(44 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address12 Thornhill Crescent
Islington
London
N1 1BL
Secretary NameMr Madhoo Mehta
NationalityBritish
StatusResigned
Appointed30 June 2005(58 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 23 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Heathgate
London
NW11 7AN
Director NameMr Nitin Shamji Sanghvi
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(67 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 August 2014)
RoleProcurement Director
Country of ResidenceEngland
Correspondence AddressRomeera House
Stansted Airport
Stansted
Essex
CM24 1QL

Contact

Websitekalair.co.uk
Telephone01279 871000
Telephone regionBishops Stortford

Location

Registered AddressRomeera House
Stansted Airport
Stansted
Essex
CM24 1QL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Address Matches2 other UK companies use this postal address

Shareholders

40k at £1Kearsley Airways (Holdings) LTD
40.00%
Deferred
30k at £1Kearsley Airways (Holdings) LTD
30.00%
Ordinary A
30k at £1Kearsley Airways (Holdings) LTD
30.00%
Ordinary B
1 at £1Madhoo Mehta & Mrs Meenal Mehta
0.00%
Ordinary A

Financials

Year2014
Turnover£6,058,070
Gross Profit£1,091,251
Net Worth£5,585,140
Cash£115,359
Current Liabilities£1,341,967

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Charges

8 May 2012Delivered on: 11 May 2012
Satisfied on: 27 November 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to a/no 25201891 with the bank.
Fully Satisfied
29 September 2008Delivered on: 8 October 2008
Satisfied on: 27 November 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 140/00/28021665 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
18 June 2008Delivered on: 25 June 2008
Satisfied on: 27 November 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £4,061 credited to account designation number 140-00-28021665 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
26 February 1962Delivered on: 26 February 1962
Satisfied on: 27 November 2014
Classification: Series of debentures
Fully Satisfied
5 July 1961Delivered on: 5 July 1961
Satisfied on: 27 November 2014
Classification: A registered charge
Fully Satisfied
16 June 1961Delivered on: 16 June 1961
Satisfied on: 27 November 2014
Classification: Series of debentures
Fully Satisfied
17 October 1958Delivered on: 24 October 1958
Satisfied on: 30 March 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All moneys due etc.
Particulars: Undertaking, goodwill all property present and future including uncalled capital (see doc 31 for details).
Fully Satisfied

Filing History

8 January 2024Full accounts made up to 30 June 2023 (29 pages)
18 October 2023Confirmation statement made on 18 October 2023 with updates (4 pages)
21 July 2023Change of details for Ms. Meera Mehta as a person with significant control on 21 July 2023 (2 pages)
21 July 2023Cessation of Meera Mehta as a person with significant control on 21 July 2023 (1 page)
21 July 2023Notification of Kearsley Airways (Holdings) Limited as a person with significant control on 21 July 2023 (2 pages)
16 March 2023Full accounts made up to 30 June 2022 (27 pages)
24 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
27 January 2022Full accounts made up to 30 June 2021 (26 pages)
4 January 2022Confirmation statement made on 18 October 2021 with no updates (3 pages)
24 March 2021Notification of Meera Mehta as a person with significant control on 1 March 2021 (2 pages)
9 March 2021Termination of appointment of Madhoo Mehta as a secretary on 23 February 2021 (1 page)
9 March 2021Cessation of Madhoo Mehta as a person with significant control on 23 February 2021 (1 page)
9 March 2021Termination of appointment of Madhoo Mehta as a director on 23 February 2021 (1 page)
6 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
9 December 2020Full accounts made up to 30 June 2020 (27 pages)
18 February 2020Full accounts made up to 30 June 2019 (25 pages)
13 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
15 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
15 January 2019Notification of Madhoo Mehta as a person with significant control on 13 September 2018 (2 pages)
15 January 2019Cessation of Meenal Mehta as a person with significant control on 13 September 2018 (1 page)
13 December 2018Termination of appointment of Meenal Mehta as a director on 13 September 2018 (1 page)
11 December 2018Full accounts made up to 30 June 2018 (25 pages)
25 January 2018Full accounts made up to 30 June 2017 (25 pages)
8 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
23 January 2017Full accounts made up to 30 June 2016 (23 pages)
23 January 2017Full accounts made up to 30 June 2016 (23 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
8 March 2016Full accounts made up to 30 June 2015 (19 pages)
8 March 2016Full accounts made up to 30 June 2015 (19 pages)
14 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100,000
(8 pages)
14 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100,000
(8 pages)
27 October 2015Auditor's resignation (1 page)
27 October 2015Auditor's resignation (1 page)
20 May 2015Appointment of Ms Meera Mehta as a director on 1 April 2015 (2 pages)
20 May 2015Appointment of Ms Meera Mehta as a director on 1 April 2015 (2 pages)
20 May 2015Appointment of Ms Meera Mehta as a director on 1 April 2015 (2 pages)
14 April 2015Full accounts made up to 30 June 2014 (23 pages)
14 April 2015Full accounts made up to 30 June 2014 (23 pages)
20 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100,000
(8 pages)
20 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100,000
(8 pages)
27 November 2014Satisfaction of charge 4 in full (1 page)
27 November 2014Satisfaction of charge 7 in full (1 page)
27 November 2014Satisfaction of charge 2 in full (1 page)
27 November 2014Satisfaction of charge 3 in full (1 page)
27 November 2014Satisfaction of charge 2 in full (1 page)
27 November 2014Satisfaction of charge 4 in full (1 page)
27 November 2014Satisfaction of charge 6 in full (1 page)
27 November 2014Satisfaction of charge 5 in full (2 pages)
27 November 2014Satisfaction of charge 5 in full (2 pages)
27 November 2014Satisfaction of charge 3 in full (1 page)
27 November 2014Satisfaction of charge 7 in full (1 page)
27 November 2014Satisfaction of charge 6 in full (1 page)
8 August 2014Termination of appointment of Nitin Shamji Sanghvi as a director on 8 August 2014 (1 page)
8 August 2014Termination of appointment of Nitin Shamji Sanghvi as a director on 8 August 2014 (1 page)
8 August 2014Termination of appointment of Nitin Shamji Sanghvi as a director on 8 August 2014 (1 page)
4 August 2014Appointment of Mr Nitin Shamji Sanghvi as a director on 1 July 2014 (2 pages)
4 August 2014Appointment of Mr Nitin Shamji Sanghvi as a director on 1 July 2014 (2 pages)
4 August 2014Appointment of Mr Nitin Shamji Sanghvi as a director on 1 July 2014 (2 pages)
25 June 2014Appointment of Mr Martin Richard Vincent Bowman as a director (2 pages)
25 June 2014Appointment of Mr Martin Richard Vincent Bowman as a director (2 pages)
24 June 2014Appointment of Mr Ian Michael Knibbs as a director (2 pages)
24 June 2014Appointment of Mr Mohamed Sarwar Moghul as a director (2 pages)
24 June 2014Appointment of Mr Mohamed Sarwar Moghul as a director (2 pages)
24 June 2014Appointment of Mr Ian Michael Knibbs as a director (2 pages)
21 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100,000
(6 pages)
21 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100,000
(6 pages)
15 January 2014Full accounts made up to 30 June 2013 (22 pages)
15 January 2014Full accounts made up to 30 June 2013 (22 pages)
22 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
29 November 2012Full accounts made up to 30 June 2012 (22 pages)
29 November 2012Full accounts made up to 30 June 2012 (22 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
19 December 2011Full accounts made up to 30 June 2011 (19 pages)
19 December 2011Full accounts made up to 30 June 2011 (19 pages)
18 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
13 December 2010Full accounts made up to 30 June 2010 (22 pages)
13 December 2010Full accounts made up to 30 June 2010 (22 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
22 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
21 December 2009Full accounts made up to 30 June 2009 (22 pages)
21 December 2009Full accounts made up to 30 June 2009 (22 pages)
20 January 2009Return made up to 29/12/08; full list of members (5 pages)
20 January 2009Return made up to 29/12/08; full list of members (5 pages)
11 December 2008Full accounts made up to 30 June 2008 (19 pages)
11 December 2008Full accounts made up to 30 June 2008 (19 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
4 April 2008Full accounts made up to 30 June 2007 (19 pages)
4 April 2008Full accounts made up to 30 June 2007 (19 pages)
22 January 2008Return made up to 29/12/07; full list of members (3 pages)
22 January 2008Return made up to 29/12/07; full list of members (3 pages)
2 April 2007Full accounts made up to 30 June 2006 (21 pages)
2 April 2007Full accounts made up to 30 June 2006 (21 pages)
23 January 2007Return made up to 29/12/06; full list of members (3 pages)
23 January 2007Return made up to 29/12/06; full list of members (3 pages)
7 April 2006Full accounts made up to 30 June 2005 (21 pages)
7 April 2006Full accounts made up to 30 June 2005 (21 pages)
11 January 2006Return made up to 29/12/05; full list of members (3 pages)
11 January 2006Return made up to 29/12/05; full list of members (3 pages)
26 October 2005New secretary appointed (2 pages)
26 October 2005Secretary resigned;director resigned (1 page)
26 October 2005Secretary resigned;director resigned (1 page)
26 October 2005New secretary appointed (2 pages)
24 January 2005Return made up to 29/12/04; full list of members (7 pages)
24 January 2005Return made up to 29/12/04; full list of members (7 pages)
4 January 2005Full accounts made up to 30 June 2004 (21 pages)
4 January 2005Full accounts made up to 30 June 2004 (21 pages)
27 January 2004Return made up to 29/12/03; full list of members (7 pages)
27 January 2004Return made up to 29/12/03; full list of members (7 pages)
23 December 2003Full accounts made up to 30 June 2003 (17 pages)
23 December 2003Full accounts made up to 30 June 2003 (17 pages)
3 April 2003Full accounts made up to 30 June 2002 (17 pages)
3 April 2003Full accounts made up to 30 June 2002 (17 pages)
25 January 2003Return made up to 29/12/02; full list of members (7 pages)
25 January 2003Return made up to 29/12/02; full list of members (7 pages)
26 January 2002Return made up to 29/12/01; full list of members (7 pages)
26 January 2002Return made up to 29/12/01; full list of members (7 pages)
20 December 2001Full accounts made up to 30 June 2001 (17 pages)
20 December 2001Full accounts made up to 30 June 2001 (17 pages)
30 April 2001Full accounts made up to 30 June 2000 (16 pages)
30 April 2001Full accounts made up to 30 June 2000 (16 pages)
24 January 2001Return made up to 29/12/00; full list of members (7 pages)
24 January 2001Return made up to 29/12/00; full list of members (7 pages)
27 January 2000Return made up to 29/12/99; full list of members (7 pages)
27 January 2000Return made up to 29/12/99; full list of members (7 pages)
27 January 2000Full accounts made up to 30 June 1999 (15 pages)
27 January 2000Full accounts made up to 30 June 1999 (15 pages)
30 April 1999Full accounts made up to 30 June 1998 (16 pages)
30 April 1999Full accounts made up to 30 June 1998 (16 pages)
29 January 1999Return made up to 29/12/98; no change of members (6 pages)
29 January 1999Return made up to 29/12/98; no change of members (6 pages)
27 April 1998Full accounts made up to 30 June 1997 (15 pages)
27 April 1998Full accounts made up to 30 June 1997 (15 pages)
26 January 1998Return made up to 29/12/97; no change of members (4 pages)
26 January 1998Return made up to 29/12/97; no change of members (4 pages)
2 May 1997Full accounts made up to 30 June 1996 (15 pages)
2 May 1997Full accounts made up to 30 June 1996 (15 pages)
18 February 1997Return made up to 29/12/96; full list of members (6 pages)
18 February 1997Return made up to 29/12/96; full list of members (6 pages)
18 March 1996Full accounts made up to 30 June 1995 (15 pages)
18 March 1996Full accounts made up to 30 June 1995 (15 pages)
18 February 1996Return made up to 29/12/95; no change of members (4 pages)
18 February 1996Return made up to 29/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
1 September 1982Accounts made up to 31 March 1982 (15 pages)
1 September 1982Accounts made up to 31 March 1982 (15 pages)