Stansted Airport
Stansted
Essex
CM24 1QL
Director Name | Mr Ian Michael Knibbs |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(67 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Romeera House Stansted Airport Stansted Essex CM24 1QL |
Director Name | Mr Mohamed Sarwar Moghul |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(67 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Romeera House Stansted Airport Stansted Essex CM24 1QL |
Director Name | Ms Meera Mehta |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(68 years after company formation) |
Appointment Duration | 9 years |
Role | Finance |
Country of Residence | England |
Correspondence Address | Romeera House Stansted Airport Stansted Essex CM24 1QL |
Director Name | Mr Frank Goldstein |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(44 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 June 2005) |
Role | Chartered Accountant |
Correspondence Address | 12 Thornhill Crescent Islington London N1 1BL |
Director Name | Mrs Meenal Mehta |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(44 years, 9 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 13 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Heathgate London NW11 7AN |
Director Name | Mr Madhoo Mehta |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(44 years, 9 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 23 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Heathgate London NW11 7AN |
Secretary Name | Mr Frank Goldstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(44 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 12 Thornhill Crescent Islington London N1 1BL |
Secretary Name | Mr Madhoo Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(58 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 23 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Heathgate London NW11 7AN |
Director Name | Mr Nitin Shamji Sanghvi |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(67 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 August 2014) |
Role | Procurement Director |
Country of Residence | England |
Correspondence Address | Romeera House Stansted Airport Stansted Essex CM24 1QL |
Website | kalair.co.uk |
---|---|
Telephone | 01279 871000 |
Telephone region | Bishops Stortford |
Registered Address | Romeera House Stansted Airport Stansted Essex CM24 1QL |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
Address Matches | 2 other UK companies use this postal address |
40k at £1 | Kearsley Airways (Holdings) LTD 40.00% Deferred |
---|---|
30k at £1 | Kearsley Airways (Holdings) LTD 30.00% Ordinary A |
30k at £1 | Kearsley Airways (Holdings) LTD 30.00% Ordinary B |
1 at £1 | Madhoo Mehta & Mrs Meenal Mehta 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £6,058,070 |
Gross Profit | £1,091,251 |
Net Worth | £5,585,140 |
Cash | £115,359 |
Current Liabilities | £1,341,967 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 18 October 2023 (6 months ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 2 weeks from now) |
8 May 2012 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 1962 | Delivered on: 26 February 1962 Satisfied on: 27 November 2014 Classification: Series of debentures Fully Satisfied |
5 July 1961 | Delivered on: 5 July 1961 Satisfied on: 27 November 2014 Classification: A registered charge Fully Satisfied |
16 June 1961 | Delivered on: 16 June 1961 Satisfied on: 27 November 2014 Classification: Series of debentures Fully Satisfied |
17 October 1958 | Delivered 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 |
8 January 2024 | Full accounts made up to 30 June 2023 (29 pages) |
---|---|
18 October 2023 | Confirmation statement made on 18 October 2023 with updates (4 pages) |
21 July 2023 | Change of details for Ms. Meera Mehta as a person with significant control on 21 July 2023 (2 pages) |
21 July 2023 | Cessation of Meera Mehta as a person with significant control on 21 July 2023 (1 page) |
21 July 2023 | Notification of Kearsley Airways (Holdings) Limited as a person with significant control on 21 July 2023 (2 pages) |
16 March 2023 | Full accounts made up to 30 June 2022 (27 pages) |
24 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
27 January 2022 | Full accounts made up to 30 June 2021 (26 pages) |
4 January 2022 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
24 March 2021 | Notification of Meera Mehta as a person with significant control on 1 March 2021 (2 pages) |
9 March 2021 | Termination of appointment of Madhoo Mehta as a secretary on 23 February 2021 (1 page) |
9 March 2021 | Cessation of Madhoo Mehta as a person with significant control on 23 February 2021 (1 page) |
9 March 2021 | Termination of appointment of Madhoo Mehta as a director on 23 February 2021 (1 page) |
6 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
9 December 2020 | Full accounts made up to 30 June 2020 (27 pages) |
18 February 2020 | Full accounts made up to 30 June 2019 (25 pages) |
13 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
15 January 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
15 January 2019 | Notification of Madhoo Mehta as a person with significant control on 13 September 2018 (2 pages) |
15 January 2019 | Cessation of Meenal Mehta as a person with significant control on 13 September 2018 (1 page) |
13 December 2018 | Termination of appointment of Meenal Mehta as a director on 13 September 2018 (1 page) |
11 December 2018 | Full accounts made up to 30 June 2018 (25 pages) |
25 January 2018 | Full accounts made up to 30 June 2017 (25 pages) |
8 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
23 January 2017 | Full accounts made up to 30 June 2016 (23 pages) |
23 January 2017 | Full accounts made up to 30 June 2016 (23 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
8 March 2016 | Full accounts made up to 30 June 2015 (19 pages) |
8 March 2016 | Full accounts made up to 30 June 2015 (19 pages) |
14 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
27 October 2015 | Auditor's resignation (1 page) |
27 October 2015 | Auditor's resignation (1 page) |
20 May 2015 | Appointment of Ms Meera Mehta as a director on 1 April 2015 (2 pages) |
20 May 2015 | Appointment of Ms Meera Mehta as a director on 1 April 2015 (2 pages) |
20 May 2015 | Appointment of Ms Meera Mehta as a director on 1 April 2015 (2 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (23 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (23 pages) |
20 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
27 November 2014 | Satisfaction of charge 4 in full (1 page) |
27 November 2014 | Satisfaction of charge 7 in full (1 page) |
27 November 2014 | Satisfaction of charge 2 in full (1 page) |
27 November 2014 | Satisfaction of charge 3 in full (1 page) |
27 November 2014 | Satisfaction of charge 2 in full (1 page) |
27 November 2014 | Satisfaction of charge 4 in full (1 page) |
27 November 2014 | Satisfaction of charge 6 in full (1 page) |
27 November 2014 | Satisfaction of charge 5 in full (2 pages) |
27 November 2014 | Satisfaction of charge 5 in full (2 pages) |
27 November 2014 | Satisfaction of charge 3 in full (1 page) |
27 November 2014 | Satisfaction of charge 7 in full (1 page) |
27 November 2014 | Satisfaction of charge 6 in full (1 page) |
8 August 2014 | Termination of appointment of Nitin Shamji Sanghvi as a director on 8 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Nitin Shamji Sanghvi as a director on 8 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Nitin Shamji Sanghvi as a director on 8 August 2014 (1 page) |
4 August 2014 | Appointment of Mr Nitin Shamji Sanghvi as a director on 1 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr Nitin Shamji Sanghvi as a director on 1 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr Nitin Shamji Sanghvi as a director on 1 July 2014 (2 pages) |
25 June 2014 | Appointment of Mr Martin Richard Vincent Bowman as a director (2 pages) |
25 June 2014 | Appointment of Mr Martin Richard Vincent Bowman as a director (2 pages) |
24 June 2014 | Appointment of Mr Ian Michael Knibbs as a director (2 pages) |
24 June 2014 | Appointment of Mr Mohamed Sarwar Moghul as a director (2 pages) |
24 June 2014 | Appointment of Mr Mohamed Sarwar Moghul as a director (2 pages) |
24 June 2014 | Appointment of Mr Ian Michael Knibbs as a director (2 pages) |
21 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
15 January 2014 | Full accounts made up to 30 June 2013 (22 pages) |
15 January 2014 | Full accounts made up to 30 June 2013 (22 pages) |
22 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Full accounts made up to 30 June 2012 (22 pages) |
29 November 2012 | Full accounts made up to 30 June 2012 (22 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Full accounts made up to 30 June 2011 (19 pages) |
19 December 2011 | Full accounts made up to 30 June 2011 (19 pages) |
18 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Full accounts made up to 30 June 2010 (22 pages) |
13 December 2010 | Full accounts made up to 30 June 2010 (22 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Full accounts made up to 30 June 2009 (22 pages) |
21 December 2009 | Full accounts made up to 30 June 2009 (22 pages) |
20 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
20 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
11 December 2008 | Full accounts made up to 30 June 2008 (19 pages) |
11 December 2008 | Full accounts made up to 30 June 2008 (19 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
4 April 2008 | Full accounts made up to 30 June 2007 (19 pages) |
4 April 2008 | Full accounts made up to 30 June 2007 (19 pages) |
22 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
22 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
2 April 2007 | Full accounts made up to 30 June 2006 (21 pages) |
2 April 2007 | Full accounts made up to 30 June 2006 (21 pages) |
23 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
23 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
7 April 2006 | Full accounts made up to 30 June 2005 (21 pages) |
7 April 2006 | Full accounts made up to 30 June 2005 (21 pages) |
11 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
11 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Secretary resigned;director resigned (1 page) |
26 October 2005 | Secretary resigned;director resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
24 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
24 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
4 January 2005 | Full accounts made up to 30 June 2004 (21 pages) |
4 January 2005 | Full accounts made up to 30 June 2004 (21 pages) |
27 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
27 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
23 December 2003 | Full accounts made up to 30 June 2003 (17 pages) |
23 December 2003 | Full accounts made up to 30 June 2003 (17 pages) |
3 April 2003 | Full accounts made up to 30 June 2002 (17 pages) |
3 April 2003 | Full accounts made up to 30 June 2002 (17 pages) |
25 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
25 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
26 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
26 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
20 December 2001 | Full accounts made up to 30 June 2001 (17 pages) |
20 December 2001 | Full accounts made up to 30 June 2001 (17 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (16 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (16 pages) |
24 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
24 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
27 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
27 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
27 January 2000 | Full accounts made up to 30 June 1999 (15 pages) |
27 January 2000 | Full accounts made up to 30 June 1999 (15 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (16 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (16 pages) |
29 January 1999 | Return made up to 29/12/98; no change of members (6 pages) |
29 January 1999 | Return made up to 29/12/98; no change of members (6 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
26 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
26 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (15 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (15 pages) |
18 February 1997 | Return made up to 29/12/96; full list of members (6 pages) |
18 February 1997 | Return made up to 29/12/96; full list of members (6 pages) |
18 March 1996 | Full accounts made up to 30 June 1995 (15 pages) |
18 March 1996 | Full accounts made up to 30 June 1995 (15 pages) |
18 February 1996 | Return made up to 29/12/95; no change of members (4 pages) |
18 February 1996 | Return made up to 29/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
1 September 1982 | Accounts made up to 31 March 1982 (15 pages) |
1 September 1982 | Accounts made up to 31 March 1982 (15 pages) |