Company NameExecutive Aviation Group Limited
Company StatusActive
Company Number03526156
CategoryPrivate Limited Company
Incorporation Date12 March 1998(26 years, 1 month ago)
Previous NameExecutive Aviation Group Plc

Business Activity

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

Directors

Director NameMr George Christos Galanopoulos
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1998(1 month after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLea, Stapleford Aerodrome
Stapleford Tawney
Romford
Essex
RM4 1SJ
Secretary NameMr Anthony George Medlock
StatusCurrent
Appointed11 April 2014(16 years, 1 month after company formation)
Appointment Duration10 years
RoleCompany Director
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
StatusCurrent
Appointed07 May 2014(16 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleDurector
Country of ResidenceLuxembourg
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(21 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleLuxaviation Group - President Aviation Services
Country of ResidenceBelgium
Correspondence AddressLea Office Building Stapleford Aerodrome
Stapleford Tawney
Romford
Essex
RM4 1SJ
Director NameAmanda Jane Galanopoulos
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1998(1 month after company formation)
Appointment Duration16 years (resigned 07 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLea, 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
Appointed12 April 1998(1 month after company formation)
Appointment Duration22 years, 1 month (resigned 18 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLea, Stapleford Aerodrome
Stapleford Tawney
Romford
Essex
RM4 1SJ
Secretary NameMr Patrick Joseph George Margetson - Rushmore
NationalityBritish
StatusResigned
Appointed12 April 1998(1 month after company formation)
Appointment Duration16 years (resigned 11 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLea, Stapleford Aerodrome
Stapleford Tawney
Romford
Essex
RM4 1SJ
Director NameMr Aleksei Bazhenov
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(16 years, 1 month 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 NameCharlotte Pedersen
Date of BirthNovember 1970 (Born 53 years ago)
NationalityDanish
StatusResigned
Appointed07 May 2014(16 years, 1 month 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 NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2NX
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websiteflylea.com

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

70.7k at £0.01Luxaviation Holdings Sa
69.97%
Ordinary
16.7k at £0.01G.c. Galanopoulos
16.52%
Ordinary
13.7k at £0.01P.j.g. Margetson-rushmore
13.51%
Ordinary

Financials

Year2014
Net Worth£148,501
Current Liabilities£825,100

Accounts

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

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Filing History

19 December 2023Group of companies' accounts made up to 31 December 2022 (41 pages)
4 December 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
15 December 2022Group of companies' accounts made up to 31 December 2021 (41 pages)
23 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
2 December 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
12 August 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
9 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
22 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
18 May 2020Termination of appointment of Patrick Joseph George Margetson-Rushmore as a director on 18 May 2020 (1 page)
21 November 2019Change of details for Luxaviation Holdings S.A. as a person with significant control on 20 November 2019 (2 pages)
20 November 2019Change of details for Luxaviation Holdings S.A. as a person with significant control on 20 November 2019 (2 pages)
20 November 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
14 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
14 November 2019Change of details for Luxaviation Holdings S.A. as a person with significant control on 11 April 2019 (2 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (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 Charlotte Pedersen 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)
25 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
21 September 2018Full accounts made up to 31 December 2017 (17 pages)
5 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (16 pages)
2 October 2017Full accounts made up to 31 December 2016 (16 pages)
22 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
28 October 2016Full accounts made up to 31 December 2015 (15 pages)
28 October 2016Full accounts made up to 31 December 2015 (15 pages)
8 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,010.84
(8 pages)
8 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,010.84
(8 pages)
22 February 2016Auditor's resignation (1 page)
22 February 2016Auditor's resignation (1 page)
4 October 2015Full accounts made up to 31 December 2014 (42 pages)
4 October 2015Full accounts made up to 31 December 2014 (42 pages)
15 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,010.84
(8 pages)
15 April 2015Register(s) moved to registered office address Lea Office Building Stapleford Aerodrome Stapleford Tawney Romford Essex RM4 1SJ (1 page)
15 April 2015Register(s) moved to registered office address Lea Office Building Stapleford Aerodrome Stapleford Tawney Romford Essex RM4 1SJ (1 page)
15 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,010.84
(8 pages)
17 October 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
17 October 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
28 May 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
28 May 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
22 May 2014Appointment of Mr Alexey Bazhenov as a director (3 pages)
22 May 2014Termination of appointment of Amanda Galanopoulos as a director (2 pages)
22 May 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 1,010.84
(4 pages)
22 May 2014Appointment of Patrick Hansen as a director (3 pages)
22 May 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 1,010.84
(4 pages)
22 May 2014Appointment of Patrick Hansen as a director (3 pages)
22 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 May 2014Termination of appointment of Amanda Galanopoulos as a director (2 pages)
22 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 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 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 1,010.84
(4 pages)
22 May 2014Appointment of Charlotte Pedersen as a director (3 pages)
15 April 2014Appointment of Mr Anthony George Medlock as a secretary (2 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)
15 April 2014Appointment of Mr Anthony George Medlock as a secretary (2 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders (7 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders (7 pages)
17 December 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
17 December 2013Group of companies' accounts made up to 31 March 2013 (21 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)
4 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
29 August 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
29 August 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
4 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
4 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
25 October 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
25 October 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
13 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
13 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
24 August 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
24 August 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
22 March 2010Secretary's details changed for Mr Patrick Joseph George Margetson - Rushmore on 31 December 2009 (1 page)
22 March 2010Director's details changed for Amanda Jane Galanopoulos on 31 December 2009 (2 pages)
22 March 2010Director's details changed for Mr George Christos Galanopoulos on 31 December 2009 (2 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Director's details changed for Mr George Christos Galanopoulos on 31 December 2009 (2 pages)
22 March 2010Director's details changed for Mr Patrick Joseph George Margetson - Rushmore on 31 December 2009 (2 pages)
22 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Director's details changed for Amanda Jane Galanopoulos on 31 December 2009 (2 pages)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Director's details changed for Mr Patrick Joseph George Margetson - Rushmore on 31 December 2009 (2 pages)
22 March 2010Secretary's details changed for Mr Patrick Joseph George Margetson - Rushmore on 31 December 2009 (1 page)
21 October 2009Full accounts made up to 31 March 2009 (13 pages)
21 October 2009Full accounts made up to 31 March 2009 (13 pages)
6 April 2009Director's change of particulars / george galanopoulos / 06/04/2009 (1 page)
6 April 2009Director's change of particulars / amanda galanopoulos / 06/04/2009 (1 page)
6 April 2009Director's change of particulars / george galanopoulos / 06/04/2009 (1 page)
6 April 2009Return made up to 12/03/09; full list of members (4 pages)
6 April 2009Return made up to 12/03/09; full list of members (4 pages)
6 April 2009Director's change of particulars / amanda galanopoulos / 06/04/2009 (1 page)
19 January 2009Full accounts made up to 31 March 2008 (13 pages)
19 January 2009Full accounts made up to 31 March 2008 (13 pages)
27 August 2008Return made up to 12/03/08; full list of members (4 pages)
27 August 2008Return made up to 12/03/08; full list of members (4 pages)
27 August 2008Director's change of particulars / george galanopoulos / 01/03/2008 (1 page)
27 August 2008Director's change of particulars / george galanopoulos / 01/03/2008 (1 page)
24 April 2008S-div (1 page)
24 April 2008S-div (1 page)
24 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 100 x 0.01 21/04/2008
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
24 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 100 x 0.01 21/04/2008
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
21 December 2007Full accounts made up to 31 March 2007 (14 pages)
21 December 2007Full accounts made up to 31 March 2007 (14 pages)
17 April 2007Return made up to 12/03/07; full list of members (3 pages)
17 April 2007Return made up to 12/03/07; full list of members (3 pages)
5 October 2006Full accounts made up to 31 March 2006 (12 pages)
5 October 2006Full accounts made up to 31 March 2006 (12 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Return made up to 12/03/06; full list of members (3 pages)
5 April 2006Return made up to 12/03/06; full list of members (3 pages)
5 April 2006Location of register of members (1 page)
5 April 2006Location of register of members (1 page)
5 April 2006Director's particulars changed (1 page)
28 October 2005Group of companies' accounts made up to 31 March 2005 (19 pages)
28 October 2005Group of companies' accounts made up to 31 March 2005 (19 pages)
12 October 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 October 2005Re-registration of Memorandum and Articles (4 pages)
12 October 2005Application for reregistration from PLC to private (1 page)
12 October 2005Certificate of re-registration from Public Limited Company to Private (1 page)
12 October 2005Re-registration of Memorandum and Articles (4 pages)
12 October 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 October 2005Certificate of re-registration from Public Limited Company to Private (1 page)
12 October 2005Application for reregistration from PLC to private (1 page)
23 March 2005Return made up to 12/03/05; full list of members (7 pages)
23 March 2005Return made up to 12/03/05; full list of members (7 pages)
17 November 2004£ ic 141000/41000 15/05/04 £ sr 100000@1=100000 (2 pages)
17 November 2004£ ic 141000/41000 15/05/04 £ sr 100000@1=100000 (2 pages)
29 September 2004Group of companies' accounts made up to 31 March 2004 (19 pages)
29 September 2004Group of companies' accounts made up to 31 March 2004 (19 pages)
26 March 2004Return made up to 12/03/04; full list of members (8 pages)
26 March 2004Return made up to 12/03/04; full list of members (8 pages)
28 September 2003Group of companies' accounts made up to 31 March 2003 (22 pages)
28 September 2003Group of companies' accounts made up to 31 March 2003 (22 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)
1 April 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2002Group of companies' accounts made up to 31 March 2002 (19 pages)
17 September 2002Group of companies' accounts made up to 31 March 2002 (19 pages)
12 June 2002Group of companies' accounts made up to 31 March 2001 (17 pages)
12 June 2002Group of companies' accounts made up to 31 March 2001 (17 pages)
4 April 2002Return made up to 12/03/02; full list of members (7 pages)
4 April 2002Return made up to 12/03/02; full list of members (7 pages)
20 March 2001Return made up to 12/03/01; full list of members (7 pages)
20 March 2001Return made up to 12/03/01; full list of members (7 pages)
10 October 2000Full group accounts made up to 31 March 2000 (20 pages)
10 October 2000Full group accounts made up to 31 March 2000 (20 pages)
28 March 2000Return made up to 12/03/00; full list of members (7 pages)
28 March 2000Return made up to 12/03/00; full list of members (7 pages)
2 November 1999Full group accounts made up to 31 March 1999 (20 pages)
2 November 1999Full group accounts made up to 31 March 1999 (20 pages)
31 March 1999Return made up to 12/03/99; full list of members (7 pages)
31 March 1999Return made up to 12/03/99; full list of members (7 pages)
7 October 1998Ad 19/06/98--------- £ si 140999@1=140999 £ ic 2/141001 (2 pages)
7 October 1998Ad 19/06/98--------- £ si 140999@1=140999 £ ic 2/141001 (2 pages)
27 April 1998Registered office changed on 27/04/98 from: 152 city road london EC1V 2NX (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New secretary appointed (2 pages)
27 April 1998New secretary appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (3 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (3 pages)
27 April 1998Registered office changed on 27/04/98 from: 152 city road london EC1V 2NX (1 page)
25 March 1998Secretary resigned;director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Secretary resigned;director resigned (1 page)
12 March 1998Incorporation (11 pages)
12 March 1998Incorporation (11 pages)