Company NameLondon Executive Aviation Limited
Company StatusActive
Company Number03117502
CategoryPrivate Limited Company
Incorporation Date24 October 1995(28 years, 6 months ago)
Previous NameLondon Executive Aviation (Charter) Limited

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr George Cristos Galanopoulos
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 10 Stapleford Aerodrome
Stapleford Tawney
Romford
Essex
RM4 1SJ
Secretary NameMr Anthony George Medlock
StatusCurrent
Appointed11 April 2014(18 years, 5 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence AddressLea Office Building Stapleford Aerodrome
Stapleford Tawney
Romford
Essex
RM4 1SJ
Director NameMr David Van Den Langenbergh
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBelgian
StatusCurrent
Appointed01 August 2019(23 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleLuxaviation Group - President Aviation Services
Country of ResidenceBelgium
Correspondence AddressLea Office Building Stapleford Aerodrome
Stapleford Tawney
Romford
Essex
RM4 1SJ
Director NameMr Robert Fisch
Date of BirthJune 1972 (Born 51 years ago)
NationalityLuxembourger
StatusCurrent
Appointed01 September 2021(25 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address120 Rue De La Paix
L-3541dudelange
Luxembourg
Director NameAmanda Jane Galandpoulos
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 10 Stapleford Aerodrome
Stapleford Tawney
Romford
Essex
RM4 1SJ
Director NameMr Patrick Joseph George Margetson-Rushmore
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 10 Stapleford Aerodrome
Stapleford Tawney
Romford
Essex
RM4 1SJ
Secretary NameMr Patrick Joseph George Margetson - Rushmore
NationalityBritish
StatusResigned
Appointed24 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 10 Stapleford Aerodrome
Stapleford Tawney
Romford
Essex
RM4 1SJ
Director NameEric Francis Thurston
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 October 1998)
RoleRetired
Correspondence Address46 Theydon Park Road
Theydon Bois
Epping
Essex
CM16 7LP
Director NameMr Aleksei Bazhenov
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(18 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLea Office Building Stapleford Aerodrome
Stapleford Tawney
Romford
Essex
RM4 1SJ
Director NameMr Patrick Joseph Albert Hansen
Date of BirthOctober 1972 (Born 51 years ago)
NationalityLuxembourger
StatusResigned
Appointed07 May 2014(18 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressLea Office Building Stapleford Aerodrome
Stapleford Tawney
Romford
Essex
RM4 1SJ
Director NameCharlotte Pedersen
Date of BirthNovember 1970 (Born 53 years ago)
NationalityDanish
StatusResigned
Appointed07 May 2014(18 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressLea Office Building Stapleford Aerodrome
Stapleford Tawney
Romford
Essex
RM4 1SJ
Director NameMr Niclas Fortunat Von Planta
Date of BirthAugust 1974 (Born 49 years ago)
NationalitySwiss
StatusResigned
Appointed01 August 2019(23 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2021)
RoleVice President - Execujet Europe
Country of ResidenceSwitzerland
Correspondence AddressLea Office Building Stapleford Aerodrome
Stapleford Tawney
Romford
Essex
RM4 1SJ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed24 October 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed24 October 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewww.flylea.com
Telephone01708 688420
Telephone regionRomford

Location

Registered AddressLea Office Building Stapleford Aerodrome
Stapleford Tawney
Romford
Essex
RM4 1SJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishLambourne
WardLambourne
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £0.1Executive Aviation Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£25,785,960
Gross Profit£3,934,985
Net Worth£865,740
Cash£1,264,705
Current Liabilities£9,383,374

Accounts

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

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

12 March 2001Delivered on: 22 March 2001
Satisfied on: 28 March 2019
Persons entitled: Lombard North Central PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under or in connection with any of the transaction documents (as defined).
Particulars: Aircraft cessna citation 11 manufacturer's serial number 550-0419 registration mark g-fjet, engine type pratt & witney JT5D-4 (both pt & stbd). See the mortgage charge document for full details.
Fully Satisfied
22 December 1999Delivered on: 5 January 2000
Satisfied on: 2 June 2001
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement.
Particulars: The aircraft being: piper PA31: registration g-blfz; serial number 31-7912106. including the engines and all eqipment and all replacement renewal and additions made thereto and the manuals and technical records the insurances requisition compensation and all other asset created by the mortgage.
Fully Satisfied
22 December 1999Delivered on: 5 January 2000
Satisfied on: 20 June 2001
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement.
Particulars: The aircraft: piper seneca PA34-200: registration g-basx: serial number 34-7350123. including engines and all equipment all replacement renewals and additions made thereto and the manuals and technical records. Requisition compensation and all other assets created by the mortgage.
Fully Satisfied
22 December 1999Delivered on: 5 January 2000
Satisfied on: 20 June 2001
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement.
Particulars: The aircraft: piper PA34-200-2: registration g-bglw: serial number 34-7250132 including engines and all equipmnent replacement renewals and additions made thereto and the manuels and technical records. See the mortgage charge document for full details.
Fully Satisfied
4 November 1998Delivered on: 12 November 1998
Satisfied on: 20 June 2001
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee (including under or in connection with this mortgage) or by any person under the loan agreement (as therein defined).
Particulars: Cesna citation ii : reg mark g-fjet : serial no 550-0419 engines pwc JT15-D4 serial nos pce 71150 pce 70980 and all engines radios appliances parts spare pars... And all logbooks records..... See the mortgage charge document for full details.
Fully Satisfied
4 November 1998Delivered on: 12 November 1998
Satisfied on: 20 June 2001
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee (including under or in connection with this mortgage) or by any person under the loan agreement (as therein defined).
Particulars: Piper pa-34-200T : reg mark g/chem : serial no 34-8170032 and all engines radios appliances parts spare parts.... All logbooks records..... See the mortgage charge document for full details.
Fully Satisfied
4 November 1998Delivered on: 6 November 1998
Satisfied on: 16 March 2001
Persons entitled: Worldstage Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cessna citation ii aircraft : registration mark g-fjet serial no 550-0419 including all engines radios appliances parts spare parts appurtenances accessories replacements furnisihngs and other equipment of any kind whatsoever.
Fully Satisfied
14 March 2011Delivered on: 22 March 2011
Satisfied on: 25 March 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
7 November 2006Delivered on: 23 November 2006
Satisfied on: 25 March 2014
Persons entitled: Amsair Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Cessna 560XL aircraft current reg mark g-sirs s/no 560-5185 and all equipment and documents belonging to the same.
Fully Satisfied
7 November 2006Delivered on: 13 November 2006
Satisfied on: 29 February 2008
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage - supplemental deed
Secured details: £3,452,631.20 and all other monies due or to become due.
Particulars: Aircraft type: cessna citation cj excel, registration mark: g-sirs, s/no: 560-5185 together with an assignment of rights title and interest in the insurances in relation thereto, including all claims thereunder and the return of any premiums.
Fully Satisfied
15 August 1997Delivered on: 16 August 1997
Satisfied on: 2 June 2001
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies and all obligations due or to become due from the company either alone or jointly and/or severally with any other person to the chargee (including under or in connection with this mortgage) or by any person under the loan agreement.
Particulars: Beechcraft kingair 200: registration mark g-fryi:serial number bb-2210 including (I) all engines,radios,appliances,parts,spare parts,appurtenances,accessories,replacements,furnishings and other equipment of any kind whatsoever.. See the mortgage charge document for full details.
Fully Satisfied
22 April 2002Delivered on: 26 April 2002
Satisfied on: 28 March 2019
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Piper pa-31 reg mark g-blfz s/no 31-7912106 including engines and all equipment manuals and technical records the insurances requisition compensation and all other assets.
Fully Satisfied
7 December 2001Delivered on: 14 December 2001
Satisfied on: 28 March 2019
Persons entitled: Lombard North Central PLC

Classification: Supplemental deed incorporating the terms and conditions of the master aircraft mortgage dated 12.03.2001
Secured details: All monies due or to become due from the company to the chargee under or in connection with any of the transaction documents (as defined).
Particulars: The aircraft airframe engines as designated. See the mortgage charge document for full details.
Fully Satisfied
7 May 2001Delivered on: 23 May 2001
Satisfied on: 19 June 2018
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
12 March 2001Delivered on: 22 March 2001
Satisfied on: 28 March 2019
Persons entitled: Lombard North Central PLC

Classification: Master aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under or in connection with any of the transaction documents (as defined).
Particulars: Aircarft details manufacturer and type cessna citation ii manufactor's serial number 550-0419 registration mark g-fjet engine type pratt & witney JT15D-4 (both pt & stbd) number of enginess 2 engine serial numbers port-71150; stbd - 70980. see the mortgage charge document for full details.
Fully Satisfied
12 November 1996Delivered on: 13 November 1996
Satisfied on: 15 January 2000
Persons entitled: Patrick Joseph George Margetson-Rushmore

Classification: Aircraft mortgage
Secured details: £151,200 and all other monies due or to become due from the company to the chargee under the terms of the mortgage and a facility letter dated 16TH september 1996.
Particulars: All the intest present and future of the company in the following aircraft and all parts thereof and all manuals log books and other records relating thereto 1). piper PA31 navajo aircraft serial number 31-7912106 and reg mark ;-g-blfz. 2). piper pa 43 seneca aircraft serial no;-34-7250132 reg mark;-g-bglw. 3). piper pa 34 seneca aircraft with serial no.34-7350123 Reg mark g-basx all interest of the company present and future in all agreemeents present and future and all policies of insurance in respect of the aircraft. See the mortgage charge document for full details.
Fully Satisfied
25 March 2020Delivered on: 25 March 2020
Persons entitled: Bal Global Finance (UK) Limited

Classification: A registered charge
Outstanding
6 July 2018Delivered on: 18 July 2018
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: 2001 cessna 560XL reg mark g-sirs serial no 560-5185.
Outstanding
5 May 2016Delivered on: 13 May 2016
Persons entitled: Tmc Holdings Limited

Classification: A registered charge
Particulars: None.
Outstanding
16 December 2015Delivered on: 21 December 2015
Persons entitled: Equinox Services Corp.

Classification: A registered charge
Outstanding
27 April 2015Delivered on: 6 May 2015
Persons entitled: Lombard Finance (Ci) Limited

Classification: A registered charge
Outstanding
25 June 2014Delivered on: 15 July 2014
Persons entitled: Alpha Bank A.E.

Classification: A registered charge
Outstanding
19 June 2013Delivered on: 5 July 2013
Persons entitled: Magna Prestige Inc

Classification: A registered charge
Outstanding
12 October 2012Delivered on: 17 October 2012
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First priority fixed aircraft mortgage over cessna citation ii : reg mark: g-fjet: serial number: 550-0419 together with an assignment of the rights title and interest in the insurances in relation thereto; including all claims thereunder and the return of any premiums.
Outstanding
12 October 2012Delivered on: 17 October 2012
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First priority fixed aircraft mortgage over beech super kingair 200: reg mark: g-fryi: serial number: bb-120TOGETHER with an assignment of the rights title and interest in the insurances in relation thereto; including all claims thereunder and the return of any premiums.
Outstanding
12 October 2012Delivered on: 17 October 2012
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First priority fixed aircraft mortgage over cessna citation ii 550: reg mark: g-spur: serial number: 550-0714 together with an assignment of the rights title and interest in the insurances in relation thereto; including all claims thereunder and the return of any premiums.
Outstanding
16 June 2011Delivered on: 5 July 2011
Persons entitled: Credit Suisse Ag

Classification: General assignment
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property being the insurance requisition compensation maintenance services agreement each relevant maintenance contract relating to the aircraft: emb-135BJ legacy 650, serial no 14501127, see image for full details.
Outstanding
22 March 2011Delivered on: 4 April 2011
Persons entitled: Bnp Paribas (As Security Trustee)

Classification: Assignment of insurances
Secured details: All monies due or to become due from the borrower to the chargee and the other finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The insurances and any requisition compensation in relation to the aircraft being one embraer 135 bj legacy 600 with serial no. 14501025 with two rolls-royce model AE3007AIE engines. See image for full details.
Outstanding
27 May 2008Delivered on: 29 May 2008
Persons entitled: Lombard North Central PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first priority legal mortgage agrees to mortgage the aircraft 510 citation mustang cj-m-00902 assigns and agrees to assign to the lender the insurances and the requisition compensation all rights title and interest see image for full details.
Outstanding
30 April 2008Delivered on: 3 May 2008
Persons entitled: Lombard North Central PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The aircraft means the airframe meaning cessna 510 citation mustang s/no cj-m-00702 reg mark g-leaa and including all parts, see image for full details.
Outstanding
30 April 2008Delivered on: 3 May 2008
Persons entitled: Lombard North Central PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The aircraft means the airframe meaning cessna 510 citation mustang s/no cj-m-00802 reg mark g-leab and including all parts, see image for full details.
Outstanding
16 January 2008Delivered on: 5 February 2008
Persons entitled: Lombard North Central PLC

Classification: Form of supplemental deed
Secured details: All monies due or to become due from the company and/or owner trustee to the chargee.
Particulars: Cessna 560XL reg mark g-sirs ser no 560-5185 all rights title and interest in the insurances. See the mortgage charge document for full details.
Outstanding
16 January 2008Delivered on: 5 February 2008
Persons entitled: Lombard North Central PLC

Classification: Form of supplemental deed
Secured details: All monies due or to become due from the company and/or owner trustee to the chargee.
Particulars: Beech aircraft corporation B200 reg mark g-bycp ser no bb-966 all rights title and interest in the insurances. See the mortgage charge document for full details.
Outstanding
16 January 2008Delivered on: 25 January 2008
Persons entitled: Lombard North Central PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Cessna 510 citation mustang reg mark g-leai s/n cj-m-00602 and insurances.
Outstanding
13 June 2007Delivered on: 16 June 2007
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the borrower and/or owner trustee to the lender.
Particulars: First priority fixed aircraft mortgage over: beech super king air 200 & 2X cessna citation 11 550; registration marks g-fryi, g-fjet and g-spur; serial numbers bb-210, 550-0419, 550-0714, together with an assignment of the rights, title and interest in the insurances in relation thereto. See the mortgage charge document for full details.
Outstanding
20 June 2006Delivered on: 29 June 2006
Persons entitled: Lombard North Central PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first priority legal mortgage,mortgages and agrees to mortgage the aircraft to the lender,assigns and agrees to assign the insurances and the requisition compensation including any warranties. See the mortgage charge document for full details.
Outstanding
31 March 2005Delivered on: 19 April 2005
Persons entitled: Banecorp Limited

Classification: Aircraft mortgage
Secured details: Usd 480,000.00 due or to become due from the company to the chargee.
Particulars: Cessna citation ii C550, manufactured 1992, manufacturers serial number 550-714 current registration g-spur and all equipment and documents.
Outstanding
31 March 2005Delivered on: 2 April 2005
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: $1,920,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Aircraft type: citation ii, reg mark: g-spur, s/no: 550-0714 together with an assignment of the rights, title and interest in the insurances, in relation thereto; including all claims thereunder, and the return of any premiums.
Outstanding
8 March 2004Delivered on: 13 March 2004
Persons entitled: Lombard North Central PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first priority legal mortgage, mortgages and agrees to mortgage the aircraft. Assigns and agrees to assign the insurance and the requisition compensation. See the mortgage charge document for full details.
Outstanding
10 December 2002Delivered on: 20 December 2002
Persons entitled: Lombard North Central PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The aircraft, the insurances and the requisition compensation and the whole benefit of and all of its right title and interest (present and future) in and to and warranties in respect of the aircraft.. See the mortgage charge document for full details.
Outstanding
12 November 2002Delivered on: 22 November 2002
Persons entitled: Lombard North Central PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First priority legal mortgage over the aircraft with the engines relating to beechcraft king air B200,ser/no BB966,reg/mark g-bycp; all insurances and right,title and interest thereon. See the mortgage charge document for full details.
Outstanding

Filing History

18 December 2023Full accounts made up to 31 December 2022 (39 pages)
24 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
19 September 2023Appointment of Mr Michael James Berry as a director on 6 September 2023 (2 pages)
19 September 2023Termination of appointment of Stefan Siegfried Benz as a director on 6 September 2023 (1 page)
23 December 2022Appointment of Mr Stefan Siegfried Benz as a director on 9 December 2022 (2 pages)
21 December 2022Appointment of Mr Anthony George Medlock as a director on 9 December 2022 (2 pages)
7 November 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
30 September 2022Full accounts made up to 31 December 2021 (38 pages)
15 February 2022Satisfaction of charge 031175020040 in full (1 page)
4 November 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
10 September 2021Appointment of Mr Robert Fisch as a director on 1 September 2021 (2 pages)
10 September 2021Termination of appointment of Niclas Fortunat Von Planta as a director on 31 August 2021 (1 page)
13 August 2021Full accounts made up to 31 December 2020 (36 pages)
3 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
23 September 2020Full accounts made up to 31 December 2019 (37 pages)
18 May 2020Termination of appointment of Patrick Joseph George Margetson-Rushmore as a director on 18 May 2020 (1 page)
25 March 2020Registration of charge 031175020041, created on 25 March 2020 (36 pages)
30 October 2019Director's details changed for Mr George Christos Galanopoulos on 27 October 2019 (2 pages)
30 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (29 pages)
14 August 2019Appointment of Mr Niclas Fortunat Von Planta as a director on 1 August 2019 (2 pages)
14 August 2019Appointment of Mr David Van Den Langenbergh as a director on 1 August 2019 (2 pages)
8 August 2019Termination of appointment of Patrick Joseph Albert Hansen as a director on 31 July 2019 (1 page)
8 August 2019Termination of appointment of Aleksei Bazhenov as a director on 31 July 2019 (1 page)
8 August 2019Termination of appointment of Charlotte Pedersen as a director on 31 July 2019 (1 page)
28 March 2019Satisfaction of charge 18 in full (1 page)
28 March 2019Satisfaction of charge 17 in full (1 page)
28 March 2019Satisfaction of charge 031175020036 in full (1 page)
28 March 2019Satisfaction of charge 26 in full (1 page)
28 March 2019Satisfaction of charge 13 in full (1 page)
28 March 2019Satisfaction of charge 31 in full (2 pages)
28 March 2019Satisfaction of charge 031175020037 in full (1 page)
28 March 2019Satisfaction of charge 10 in full (2 pages)
28 March 2019Satisfaction of charge 30 in full (1 page)
28 March 2019Satisfaction of charge 9 in full (1 page)
28 March 2019Satisfaction of charge 031175020039 in full (1 page)
28 March 2019Satisfaction of charge 031175020038 in full (1 page)
28 March 2019Satisfaction of charge 25 in full (1 page)
28 March 2019Satisfaction of charge 32 in full (2 pages)
28 March 2019Satisfaction of charge 24 in full (1 page)
28 March 2019Satisfaction of charge 27 in full (1 page)
28 March 2019Satisfaction of charge 33 in full (2 pages)
28 March 2019Satisfaction of charge 23 in full (1 page)
28 March 2019Satisfaction of charge 12 in full (1 page)
28 March 2019Satisfaction of charge 14 in full (2 pages)
28 March 2019Satisfaction of charge 28 in full (2 pages)
28 March 2019Satisfaction of charge 19 in full (2 pages)
28 March 2019Satisfaction of charge 22 in full (2 pages)
28 March 2019Satisfaction of charge 16 in full (1 page)
28 March 2019Satisfaction of charge 031175020035 in full (1 page)
28 March 2019Satisfaction of charge 34 in full (2 pages)
28 March 2019Satisfaction of charge 15 in full (2 pages)
7 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
21 September 2018Full accounts made up to 31 December 2017 (25 pages)
18 July 2018Registration of charge 031175020040, created on 6 July 2018 (27 pages)
19 June 2018Satisfaction of charge 11 in full (1 page)
6 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (21 pages)
30 September 2017Full accounts made up to 31 December 2016 (21 pages)
11 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
28 October 2016Full accounts made up to 31 December 2015 (23 pages)
28 October 2016Full accounts made up to 31 December 2015 (23 pages)
13 May 2016Registration of charge 031175020039, created on 5 May 2016 (15 pages)
13 May 2016Registration of charge 031175020039, created on 5 May 2016 (15 pages)
22 February 2016Auditor's resignation (1 page)
22 February 2016Auditor's resignation (1 page)
21 December 2015Registration of charge 031175020038, created on 16 December 2015 (15 pages)
21 December 2015Registration of charge 031175020038, created on 16 December 2015 (15 pages)
11 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(7 pages)
11 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(7 pages)
4 October 2015Full accounts made up to 31 December 2014 (22 pages)
4 October 2015Full accounts made up to 31 December 2014 (22 pages)
6 May 2015Registration of charge 031175020037, created on 27 April 2015 (30 pages)
6 May 2015Registration of charge 031175020037, created on 27 April 2015 (30 pages)
7 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(7 pages)
7 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(7 pages)
17 October 2014Full accounts made up to 31 March 2014 (21 pages)
17 October 2014Full accounts made up to 31 March 2014 (21 pages)
15 July 2014Registration of charge 031175020036, created on 25 June 2014 (50 pages)
15 July 2014Registration of charge 031175020036, created on 25 June 2014 (50 pages)
29 May 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
29 May 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
22 May 2014Termination of appointment of Amanda Galandpoulos as a director (2 pages)
22 May 2014Appointment of Mr Alexey Bazhenov as a director (3 pages)
22 May 2014Appointment of Charlotte Pedersen as a director (3 pages)
22 May 2014Appointment of Mr Alexey Bazhenov as a director (3 pages)
22 May 2014Appointment of Patrick Hansen as a director (3 pages)
22 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 May 2014Appointment of Patrick Hansen as a director (3 pages)
22 May 2014Termination of appointment of Amanda Galandpoulos as a director (2 pages)
22 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 May 2014Appointment of Charlotte Pedersen as a director (3 pages)
15 April 2014Termination of appointment of Patrick Margetson - Rushmore as a secretary (1 page)
15 April 2014Termination of appointment of Patrick Margetson - Rushmore as a secretary (1 page)
14 April 2014Appointment of Mr Anthony George Medlock as a secretary (2 pages)
14 April 2014Appointment of Mr Anthony George Medlock as a secretary (2 pages)
25 March 2014Satisfaction of charge 21 in full (1 page)
25 March 2014Satisfaction of charge 21 in full (1 page)
25 March 2014Satisfaction of charge 29 in full (1 page)
25 March 2014Satisfaction of charge 29 in full (1 page)
17 December 2013Full accounts made up to 31 March 2013 (19 pages)
17 December 2013Full accounts made up to 31 March 2013 (19 pages)
25 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(6 pages)
25 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(6 pages)
5 July 2013Registration of charge 031175020035 (14 pages)
5 July 2013Registration of charge 031175020035 (14 pages)
16 April 2013Registered office address changed from the Jet Centre London City Airport Royal Docks London E16 2PJ on 16 April 2013 (1 page)
16 April 2013Registered office address changed from the Jet Centre London City Airport Royal Docks London E16 2PJ on 16 April 2013 (1 page)
5 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 33 (5 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 32 (5 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 32 (5 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 34 (5 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 33 (5 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 34 (5 pages)
29 August 2012Full accounts made up to 31 March 2012 (17 pages)
29 August 2012Full accounts made up to 31 March 2012 (17 pages)
18 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
25 October 2011Full accounts made up to 31 March 2011 (23 pages)
25 October 2011Full accounts made up to 31 March 2011 (23 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 31 (13 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 31 (13 pages)
4 April 2011Particulars of a mortgage or charge / charge no: 30 (9 pages)
4 April 2011Particulars of a mortgage or charge / charge no: 30 (9 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 29 (9 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 29 (9 pages)
18 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
24 August 2010Full accounts made up to 31 March 2010 (19 pages)
24 August 2010Full accounts made up to 31 March 2010 (19 pages)
13 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Patrick Joseph George Margetson - Rushmore on 25 October 2009 (2 pages)
13 November 2009Director's details changed for Amanda Jane Galandpoulos on 25 October 2009 (2 pages)
13 November 2009Director's details changed for Amanda Jane Galandpoulos on 25 October 2009 (2 pages)
13 November 2009Director's details changed for Patrick Joseph George Margetson - Rushmore on 25 October 2009 (2 pages)
13 November 2009Secretary's details changed for Patrick Joseph George Margetson - Rushmore on 25 October 2009 (1 page)
13 November 2009Director's details changed for Mr George Christos Galanopoulos on 25 October 2009 (2 pages)
13 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
13 November 2009Secretary's details changed for Patrick Joseph George Margetson - Rushmore on 25 October 2009 (1 page)
13 November 2009Director's details changed for Mr George Christos Galanopoulos on 25 October 2009 (2 pages)
21 October 2009Full accounts made up to 31 March 2009 (19 pages)
21 October 2009Full accounts made up to 31 March 2009 (19 pages)
19 January 2009Full accounts made up to 31 March 2008 (19 pages)
19 January 2009Full accounts made up to 31 March 2008 (19 pages)
22 December 2008Director and secretary's change of particulars / patrick margetson - rushmore / 01/10/2008 (1 page)
22 December 2008Return made up to 24/10/08; full list of members (4 pages)
22 December 2008Director's change of particulars / george galanopoulos / 01/10/2008 (1 page)
22 December 2008Director and secretary's change of particulars / patrick margetson - rushmore / 01/10/2008 (1 page)
22 December 2008Director's change of particulars / george galanopoulos / 01/10/2008 (1 page)
22 December 2008Return made up to 24/10/08; full list of members (4 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 28 (10 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 28 (10 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 27 (10 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 26 (10 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 27 (10 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 26 (10 pages)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
5 February 2008Particulars of mortgage/charge (3 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
21 December 2007Full accounts made up to 31 March 2007 (18 pages)
21 December 2007Full accounts made up to 31 March 2007 (18 pages)
27 November 2007Return made up to 24/10/07; no change of members (7 pages)
27 November 2007Return made up to 24/10/07; no change of members (7 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
10 December 2006Return made up to 24/10/06; full list of members (7 pages)
10 December 2006Return made up to 24/10/06; full list of members (7 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
13 November 2006Particulars of mortgage/charge (3 pages)
13 November 2006Particulars of mortgage/charge (3 pages)
5 October 2006Full accounts made up to 31 March 2006 (18 pages)
5 October 2006Full accounts made up to 31 March 2006 (18 pages)
29 June 2006Particulars of mortgage/charge (10 pages)
29 June 2006Particulars of mortgage/charge (10 pages)
17 November 2005Return made up to 24/10/05; full list of members (7 pages)
17 November 2005Return made up to 24/10/05; full list of members (7 pages)
28 October 2005Full accounts made up to 31 March 2005 (17 pages)
28 October 2005Full accounts made up to 31 March 2005 (17 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
22 November 2004Return made up to 24/10/04; full list of members (7 pages)
22 November 2004Return made up to 24/10/04; full list of members (7 pages)
17 November 2004£ ic 140100/40100 15/05/04 £ sr [email protected]=100000 (2 pages)
17 November 2004£ ic 140100/40100 15/05/04 £ sr [email protected]=100000 (2 pages)
29 September 2004Full accounts made up to 31 March 2004 (16 pages)
29 September 2004Full accounts made up to 31 March 2004 (16 pages)
13 March 2004Particulars of mortgage/charge (5 pages)
13 March 2004Particulars of mortgage/charge (5 pages)
7 November 2003Return made up to 24/10/03; full list of members (7 pages)
7 November 2003Return made up to 24/10/03; full list of members (7 pages)
28 September 2003Full accounts made up to 31 March 2003 (16 pages)
28 September 2003Full accounts made up to 31 March 2003 (16 pages)
30 April 2003Registered office changed on 30/04/03 from: london city airport royal docks london E16 2PX (1 page)
30 April 2003Registered office changed on 30/04/03 from: london city airport royal docks london E16 2PX (1 page)
20 December 2002Particulars of mortgage/charge (5 pages)
20 December 2002Particulars of mortgage/charge (5 pages)
22 November 2002Particulars of mortgage/charge (10 pages)
22 November 2002Particulars of mortgage/charge (10 pages)
24 October 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2002Full accounts made up to 31 March 2002 (14 pages)
17 September 2002Full accounts made up to 31 March 2002 (14 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
14 December 2001Particulars of mortgage/charge (10 pages)
14 December 2001Particulars of mortgage/charge (10 pages)
5 November 2001Return made up to 24/10/01; full list of members (7 pages)
5 November 2001Return made up to 24/10/01; full list of members (7 pages)
24 September 2001Full accounts made up to 31 March 2001 (14 pages)
24 September 2001Full accounts made up to 31 March 2001 (14 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (1 page)
20 June 2001Declaration of satisfaction of mortgage/charge (1 page)
20 June 2001Declaration of satisfaction of mortgage/charge (1 page)
20 June 2001Declaration of satisfaction of mortgage/charge (1 page)
20 June 2001Declaration of satisfaction of mortgage/charge (1 page)
20 June 2001Declaration of satisfaction of mortgage/charge (1 page)
20 June 2001Declaration of satisfaction of mortgage/charge (1 page)
20 June 2001Declaration of satisfaction of mortgage/charge (1 page)
2 June 2001Declaration of satisfaction of mortgage/charge (1 page)
2 June 2001Declaration of satisfaction of mortgage/charge (1 page)
2 June 2001Declaration of satisfaction of mortgage/charge (1 page)
2 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 May 2001Particulars of mortgage/charge (3 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
22 March 2001Particulars of mortgage/charge (9 pages)
22 March 2001Particulars of mortgage/charge (9 pages)
22 March 2001Particulars of mortgage/charge (9 pages)
22 March 2001Particulars of mortgage/charge (9 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (1 page)
16 March 2001Declaration of satisfaction of mortgage/charge (1 page)
17 November 2000Return made up to 24/10/00; full list of members (7 pages)
17 November 2000Return made up to 24/10/00; full list of members (7 pages)
25 September 2000Full accounts made up to 31 March 2000 (14 pages)
25 September 2000Full accounts made up to 31 March 2000 (14 pages)
15 January 2000Declaration of satisfaction of mortgage/charge (3 pages)
15 January 2000Declaration of satisfaction of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
8 November 1999Return made up to 24/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 1999Return made up to 24/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1999Full accounts made up to 31 March 1999 (16 pages)
2 November 1999Full accounts made up to 31 March 1999 (16 pages)
7 December 1998Return made up to 24/10/98; full list of members (8 pages)
7 December 1998Return made up to 24/10/98; full list of members (8 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
13 October 1998Full accounts made up to 31 March 1998 (16 pages)
13 October 1998Full accounts made up to 31 March 1998 (16 pages)
7 October 1998Director resigned (1 page)
7 October 1998Director resigned (1 page)
7 November 1997New director appointed (2 pages)
7 November 1997Return made up to 24/10/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 November 1997Return made up to 24/10/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 November 1997New director appointed (2 pages)
16 August 1997Particulars of mortgage/charge (3 pages)
16 August 1997Particulars of mortgage/charge (3 pages)
12 August 1997Full accounts made up to 31 March 1997 (15 pages)
12 August 1997Full accounts made up to 31 March 1997 (15 pages)
18 November 1996Return made up to 24/10/96; full list of members (6 pages)
18 November 1996Return made up to 24/10/96; full list of members (6 pages)
13 November 1996Particulars of mortgage/charge (7 pages)
13 November 1996Particulars of mortgage/charge (7 pages)
30 July 1996Registered office changed on 30/07/96 from: coppergate house 16 brune street london E1 7NJ (1 page)
30 July 1996Registered office changed on 30/07/96 from: coppergate house 16 brune street london E1 7NJ (1 page)
14 November 1995Company name changed london executive aviation (chart er) LIMITED\certificate issued on 15/11/95 (4 pages)
14 November 1995Company name changed london executive aviation (chart er) LIMITED\certificate issued on 15/11/95 (4 pages)
10 November 1995New director appointed (2 pages)
10 November 1995Ad 25/10/95--------- £ si [email protected]=100 £ ic 1/101 (2 pages)
10 November 1995Registered office changed on 10/11/95 from: 152 city road london EC1V 2NX (1 page)
10 November 1995New director appointed (2 pages)
10 November 1995New director appointed (2 pages)
10 November 1995Accounting reference date notified as 31/03 (1 page)
10 November 1995New director appointed (2 pages)
10 November 1995Accounting reference date notified as 31/03 (1 page)
10 November 1995Ad 25/10/95--------- £ si [email protected]=100 £ ic 1/101 (2 pages)
10 November 1995Director resigned;new director appointed (4 pages)
10 November 1995Secretary resigned;new secretary appointed (2 pages)
10 November 1995Director resigned;new director appointed (4 pages)
10 November 1995Secretary resigned;new secretary appointed (2 pages)
10 November 1995Registered office changed on 10/11/95 from: 152 city road london EC1V 2NX (1 page)
24 October 1995Incorporation (18 pages)
24 October 1995Incorporation (18 pages)