Company NameFormula Air Racing Limited
DirectorJeffrey Zaltman
Company StatusActive
Company Number02419134
CategoryPrivate Limited Company
Incorporation Date1 September 1989(34 years, 8 months ago)
Previous NameFormula Air Racing (UK) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jeffrey Zaltman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed31 July 2018(28 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address12b Sun Street
Waltham Abbey
Essex
EN9 1EE
Director NameMr John Andrew Hulme Chadwick
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(2 years after company formation)
Appointment Duration26 years, 11 months (resigned 31 July 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence Address6 De Vere Lane
Wivenhoe
Colchester
CO7 9AU
Secretary NameDirector And Secretary David Geoffrey Smith
NationalityBritish
StatusResigned
Appointed01 September 1991(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 1992)
RoleCompany Director
Correspondence Address30 Stane Close
Bishops Stortford
Hertfordshire
CM23 2HU
Secretary NameMary Rosina Chadwick
NationalityBritish
StatusResigned
Appointed15 December 1992(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 March 1997)
RoleCompany Director
Correspondence Address83 Clifton Hill
London
NW8 0JN
Secretary NameMr Christopher Charles Dickinson
NationalityBritish
StatusResigned
Appointed01 December 2006(17 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Alma Street
Wivenhoe
Colchester
Essex
CO7 9DL
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1997(7 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 November 2006)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD

Location

Registered Address12b Sun Street
Waltham Abbey
Essex
EN9 1EE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1John Andrew Hulme Chadwick
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

14 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
11 August 2023Confirmation statement made on 31 July 2023 with updates (4 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
10 August 2022Confirmation statement made on 31 July 2022 with updates (4 pages)
22 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
13 August 2021Confirmation statement made on 31 July 2021 with updates (4 pages)
21 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
19 June 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
15 August 2019Confirmation statement made on 31 July 2019 with updates (3 pages)
27 February 2019Statement of company's objects (1 page)
27 February 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 January 2019Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-23
(2 pages)
4 January 2019Change of name notice (2 pages)
31 July 2018Cessation of John Andrew Hulme Chadwick as a person with significant control on 31 July 2018 (1 page)
31 July 2018Registered office address changed from 6 De Vere Lane Wivenhoe Colchester CO7 9AU England to 12B Sun Street Waltham Abbey Essex EN9 1EE on 31 July 2018 (1 page)
31 July 2018Appointment of Mr Jeffrey Zaltman as a director on 31 July 2018 (2 pages)
31 July 2018Notification of Air Race Cc Ltd as a person with significant control on 31 July 2018 (2 pages)
31 July 2018Termination of appointment of John Andrew Hulme Chadwick as a director on 31 July 2018 (1 page)
31 July 2018Termination of appointment of Christopher Charles Dickinson as a secretary on 31 July 2018 (1 page)
31 July 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
31 July 2018Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
28 March 2018Director's details changed for Mr John Andrew Hulme Chadwick on 1 January 2018 (2 pages)
13 December 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
13 December 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
13 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
13 September 2017Registered office address changed from 30 Alma Street Wivenhoe Colchester Essex CO7 9DL to 6 De Vere Lane Wivenhoe Colchester CO7 9AU on 13 September 2017 (1 page)
13 September 2017Registered office address changed from 30 Alma Street Wivenhoe Colchester Essex CO7 9DL to 6 De Vere Lane Wivenhoe Colchester CO7 9AU on 13 September 2017 (1 page)
20 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
20 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
13 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
7 January 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
7 January 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
9 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
9 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
6 November 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
6 November 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
5 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
26 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
26 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
30 December 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
30 December 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
30 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
10 February 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
10 February 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
7 September 2009Return made up to 01/09/09; full list of members (3 pages)
7 September 2009Return made up to 01/09/09; full list of members (3 pages)
18 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
18 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
18 September 2008Return made up to 01/09/08; full list of members (3 pages)
18 September 2008Director's change of particulars / john chadwick / 01/09/2008 (1 page)
18 September 2008Return made up to 01/09/08; full list of members (3 pages)
18 September 2008Director's change of particulars / john chadwick / 01/09/2008 (1 page)
11 September 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
11 September 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
11 September 2007Return made up to 01/09/07; full list of members (2 pages)
11 September 2007Return made up to 01/09/07; full list of members (2 pages)
18 December 2006Registered office changed on 18/12/06 from: first floor 41 chalton street london NW1 1JD (1 page)
18 December 2006Registered office changed on 18/12/06 from: first floor 41 chalton street london NW1 1JD (1 page)
9 December 2006Director's particulars changed (1 page)
9 December 2006Secretary resigned (1 page)
9 December 2006Secretary resigned (1 page)
9 December 2006New secretary appointed (1 page)
9 December 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
9 December 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
9 December 2006Director's particulars changed (1 page)
9 December 2006New secretary appointed (1 page)
19 October 2006Return made up to 01/09/06; full list of members (2 pages)
19 October 2006Return made up to 01/09/06; full list of members (2 pages)
5 July 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
5 July 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
19 September 2005Return made up to 01/09/05; full list of members (2 pages)
19 September 2005Return made up to 01/09/05; full list of members (2 pages)
26 October 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
26 October 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
12 October 2004Return made up to 01/09/04; full list of members (5 pages)
12 October 2004Return made up to 01/09/04; full list of members (5 pages)
8 October 2004Secretary's particulars changed (1 page)
8 October 2004Secretary's particulars changed (1 page)
25 June 2004Registered office changed on 25/06/04 from: 120 east road london N1 6AA (1 page)
25 June 2004Registered office changed on 25/06/04 from: 120 east road london N1 6AA (1 page)
17 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
17 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
29 September 2003Return made up to 01/09/03; full list of members (5 pages)
29 September 2003Return made up to 01/09/03; full list of members (5 pages)
14 October 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
14 October 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
1 October 2002Return made up to 01/09/02; full list of members (5 pages)
1 October 2002Return made up to 01/09/02; full list of members (5 pages)
12 February 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
12 February 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
10 December 2001Return made up to 01/09/01; full list of members (5 pages)
10 December 2001Return made up to 01/09/01; full list of members (5 pages)
19 July 2001Director's particulars changed (1 page)
19 July 2001Director's particulars changed (1 page)
29 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
29 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
1 February 2001Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
1 February 2001Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
29 September 2000Return made up to 01/09/00; full list of members (5 pages)
29 September 2000Return made up to 01/09/00; full list of members (5 pages)
3 April 2000Full accounts made up to 31 March 1999 (1 page)
3 April 2000Full accounts made up to 31 March 1999 (1 page)
7 October 1999Return made up to 01/09/99; full list of members (6 pages)
7 October 1999Return made up to 01/09/99; full list of members (6 pages)
16 December 1998Full accounts made up to 31 March 1998 (1 page)
16 December 1998Full accounts made up to 31 March 1998 (1 page)
28 October 1998Return made up to 01/09/98; full list of members (6 pages)
28 October 1998Return made up to 01/09/98; full list of members (6 pages)
9 October 1997Company name changed andrew chadwick air racing servi ces LIMITED\certificate issued on 10/10/97 (2 pages)
9 October 1997Company name changed andrew chadwick air racing servi ces LIMITED\certificate issued on 10/10/97 (2 pages)
1 October 1997Full accounts made up to 31 March 1997 (1 page)
1 October 1997Full accounts made up to 31 March 1997 (1 page)
21 April 1997Registered office changed on 21/04/97 from: 1A birkenhead street london WC1H 8NB (1 page)
21 April 1997New secretary appointed (2 pages)
21 April 1997Secretary resigned (1 page)
21 April 1997Registered office changed on 21/04/97 from: 1A birkenhead street london WC1H 8NB (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997New secretary appointed (2 pages)
30 January 1997Return made up to 01/09/96; full list of members (7 pages)
30 January 1997Return made up to 01/09/96; full list of members (7 pages)
23 August 1996Amended accounts made up to 31 March 1995 (3 pages)
23 August 1996Amended accounts made up to 31 March 1996 (3 pages)
23 August 1996Amended accounts made up to 31 March 1996 (3 pages)
23 August 1996Amended accounts made up to 31 March 1995 (3 pages)
6 August 1996Withdrawal of application for striking off (1 page)
6 August 1996Compulsory strike-off action has been discontinued (1 page)
6 August 1996Withdrawal of application for striking off (1 page)
6 August 1996Compulsory strike-off action has been discontinued (1 page)
23 April 1996First Gazette notice for voluntary strike-off (1 page)
23 April 1996First Gazette notice for voluntary strike-off (1 page)
11 March 1996Application for striking-off (1 page)
11 March 1996Application for striking-off (1 page)
12 September 1995Return made up to 01/09/95; full list of members (14 pages)
12 September 1995Return made up to 01/09/95; full list of members (14 pages)
27 June 1990Company name changed\certificate issued on 27/06/90 (2 pages)
27 June 1990Company name changed\certificate issued on 27/06/90 (2 pages)
1 September 1989Incorporation (14 pages)
1 September 1989Incorporation (14 pages)