Stapleford Tawney
Romford
Essex
RM4 1SJ
Secretary Name | Mr Anthony George Medlock |
---|---|
Status | Current |
Appointed | 11 April 2014(16 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | Lea Office Building Stapleford Aerodrome Stapleford Tawney Romford Essex RM4 1SJ |
Director Name | Mr Patrick Joseph Albert Hansen |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Luxembourger |
Status | Current |
Appointed | 07 May 2014(16 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Durector |
Country of Residence | Luxembourg |
Correspondence Address | Lea Office Building Stapleford Aerodrome Stapleford Tawney Romford Essex RM4 1SJ |
Director Name | Mr David Van Den Langenbergh |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 August 2019(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Luxaviation Group - President Aviation Services |
Country of Residence | Belgium |
Correspondence Address | Lea Office Building Stapleford Aerodrome Stapleford Tawney Romford Essex RM4 1SJ |
Director Name | Amanda Jane Galanopoulos |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1998(1 month after company formation) |
Appointment Duration | 16 years (resigned 07 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lea, Stapleford Aerodrome Stapleford Tawney Romford Essex RM4 1SJ |
Director Name | Mr Patrick Joseph George Margetson-Rushmore |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1998(1 month after company formation) |
Appointment Duration | 22 years, 1 month (resigned 18 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lea, Stapleford Aerodrome Stapleford Tawney Romford Essex RM4 1SJ |
Secretary Name | Mr Patrick Joseph George Margetson - Rushmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1998(1 month after company formation) |
Appointment Duration | 16 years (resigned 11 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lea, Stapleford Aerodrome Stapleford Tawney Romford Essex RM4 1SJ |
Director Name | Mr Aleksei Bazhenov |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lea Office Building Stapleford Aerodrome Stapleford Tawney Romford Essex RM4 1SJ |
Director Name | Charlotte Pedersen |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 May 2014(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | Lea Office Building Stapleford Aerodrome Stapleford Tawney Romford Essex RM4 1SJ |
Director Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | flylea.com |
---|
Registered Address | Lea Office Building Stapleford Aerodrome Stapleford Tawney Romford Essex RM4 1SJ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Lambourne |
Ward | Lambourne |
Address Matches | 2 other UK companies use this postal address |
70.7k at £0.01 | Luxaviation Holdings Sa 69.97% Ordinary |
---|---|
16.7k at £0.01 | G.c. Galanopoulos 16.52% Ordinary |
13.7k at £0.01 | P.j.g. Margetson-rushmore 13.51% Ordinary |
Year | 2014 |
---|---|
Net Worth | £148,501 |
Current Liabilities | £825,100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 20 November 2023 (5 months ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 2 weeks from now) |
19 December 2023 | Group of companies' accounts made up to 31 December 2022 (41 pages) |
---|---|
4 December 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
15 December 2022 | Group of companies' accounts made up to 31 December 2021 (41 pages) |
23 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
2 December 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
12 August 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
9 December 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
22 September 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
18 May 2020 | Termination of appointment of Patrick Joseph George Margetson-Rushmore as a director on 18 May 2020 (1 page) |
21 November 2019 | Change of details for Luxaviation Holdings S.A. as a person with significant control on 20 November 2019 (2 pages) |
20 November 2019 | Change of details for Luxaviation Holdings S.A. as a person with significant control on 20 November 2019 (2 pages) |
20 November 2019 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
14 November 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
14 November 2019 | Change of details for Luxaviation Holdings S.A. as a person with significant control on 11 April 2019 (2 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
14 August 2019 | Appointment of Mr David Van Den Langenbergh as a director on 1 August 2019 (2 pages) |
8 August 2019 | Termination of appointment of Charlotte Pedersen as a director on 31 July 2019 (1 page) |
8 August 2019 | Termination of appointment of Aleksei Bazhenov as a director on 31 July 2019 (1 page) |
25 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
21 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
5 April 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
22 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
28 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
28 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
8 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
22 February 2016 | Auditor's resignation (1 page) |
22 February 2016 | Auditor's resignation (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (42 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (42 pages) |
15 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Register(s) moved to registered office address Lea Office Building Stapleford Aerodrome Stapleford Tawney Romford Essex RM4 1SJ (1 page) |
15 April 2015 | Register(s) moved to registered office address Lea Office Building Stapleford Aerodrome Stapleford Tawney Romford Essex RM4 1SJ (1 page) |
15 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
17 October 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
17 October 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
28 May 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
28 May 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
22 May 2014 | Appointment of Mr Alexey Bazhenov as a director (3 pages) |
22 May 2014 | Termination of appointment of Amanda Galanopoulos as a director (2 pages) |
22 May 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
22 May 2014 | Appointment of Patrick Hansen as a director (3 pages) |
22 May 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
22 May 2014 | Appointment of Patrick Hansen as a director (3 pages) |
22 May 2014 | Resolutions
|
22 May 2014 | Termination of appointment of Amanda Galanopoulos as a director (2 pages) |
22 May 2014 | Resolutions
|
22 May 2014 | Appointment of Mr Alexey Bazhenov as a director (3 pages) |
22 May 2014 | Appointment of Charlotte Pedersen as a director (3 pages) |
22 May 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
22 May 2014 | Appointment of Charlotte Pedersen as a director (3 pages) |
15 April 2014 | Appointment of Mr Anthony George Medlock as a secretary (2 pages) |
15 April 2014 | Termination of appointment of Patrick Margetson - Rushmore as a secretary (1 page) |
15 April 2014 | Termination of appointment of Patrick Margetson - Rushmore as a secretary (1 page) |
15 April 2014 | Appointment of Mr Anthony George Medlock as a secretary (2 pages) |
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders (7 pages) |
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders (7 pages) |
17 December 2013 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
17 December 2013 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
16 April 2013 | Registered office address changed from the Jet Centre London City Airport Royal Docks London E16 2PJ on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from the Jet Centre London City Airport Royal Docks London E16 2PJ on 16 April 2013 (1 page) |
4 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
29 August 2012 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
29 August 2012 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
4 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
25 October 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
25 October 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
13 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
24 August 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
24 August 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
22 March 2010 | Secretary's details changed for Mr Patrick Joseph George Margetson - Rushmore on 31 December 2009 (1 page) |
22 March 2010 | Director's details changed for Amanda Jane Galanopoulos on 31 December 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr George Christos Galanopoulos on 31 December 2009 (2 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Director's details changed for Mr George Christos Galanopoulos on 31 December 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr Patrick Joseph George Margetson - Rushmore on 31 December 2009 (2 pages) |
22 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Director's details changed for Amanda Jane Galanopoulos on 31 December 2009 (2 pages) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Director's details changed for Mr Patrick Joseph George Margetson - Rushmore on 31 December 2009 (2 pages) |
22 March 2010 | Secretary's details changed for Mr Patrick Joseph George Margetson - Rushmore on 31 December 2009 (1 page) |
21 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
21 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
6 April 2009 | Director's change of particulars / george galanopoulos / 06/04/2009 (1 page) |
6 April 2009 | Director's change of particulars / amanda galanopoulos / 06/04/2009 (1 page) |
6 April 2009 | Director's change of particulars / george galanopoulos / 06/04/2009 (1 page) |
6 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
6 April 2009 | Director's change of particulars / amanda galanopoulos / 06/04/2009 (1 page) |
19 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
27 August 2008 | Return made up to 12/03/08; full list of members (4 pages) |
27 August 2008 | Return made up to 12/03/08; full list of members (4 pages) |
27 August 2008 | Director's change of particulars / george galanopoulos / 01/03/2008 (1 page) |
27 August 2008 | Director's change of particulars / george galanopoulos / 01/03/2008 (1 page) |
24 April 2008 | S-div (1 page) |
24 April 2008 | S-div (1 page) |
24 April 2008 | Resolutions
|
24 April 2008 | Resolutions
|
21 December 2007 | Full accounts made up to 31 March 2007 (14 pages) |
21 December 2007 | Full accounts made up to 31 March 2007 (14 pages) |
17 April 2007 | Return made up to 12/03/07; full list of members (3 pages) |
17 April 2007 | Return made up to 12/03/07; full list of members (3 pages) |
5 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
5 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Return made up to 12/03/06; full list of members (3 pages) |
5 April 2006 | Return made up to 12/03/06; full list of members (3 pages) |
5 April 2006 | Location of register of members (1 page) |
5 April 2006 | Location of register of members (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
28 October 2005 | Group of companies' accounts made up to 31 March 2005 (19 pages) |
28 October 2005 | Group of companies' accounts made up to 31 March 2005 (19 pages) |
12 October 2005 | Resolutions
|
12 October 2005 | Re-registration of Memorandum and Articles (4 pages) |
12 October 2005 | Application for reregistration from PLC to private (1 page) |
12 October 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 October 2005 | Re-registration of Memorandum and Articles (4 pages) |
12 October 2005 | Resolutions
|
12 October 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 October 2005 | Application for reregistration from PLC to private (1 page) |
23 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
23 March 2005 | Return 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 2004 | Group of companies' accounts made up to 31 March 2004 (19 pages) |
29 September 2004 | Group of companies' accounts made up to 31 March 2004 (19 pages) |
26 March 2004 | Return made up to 12/03/04; full list of members (8 pages) |
26 March 2004 | Return made up to 12/03/04; full list of members (8 pages) |
28 September 2003 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
28 September 2003 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: london city airport royal docks london E16 2PX (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: london city airport royal docks london E16 2PX (1 page) |
1 April 2003 | Return made up to 12/03/03; full list of members
|
1 April 2003 | Return made up to 12/03/03; full list of members
|
17 September 2002 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
17 September 2002 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
12 June 2002 | Group of companies' accounts made up to 31 March 2001 (17 pages) |
12 June 2002 | Group of companies' accounts made up to 31 March 2001 (17 pages) |
4 April 2002 | Return made up to 12/03/02; full list of members (7 pages) |
4 April 2002 | Return made up to 12/03/02; full list of members (7 pages) |
20 March 2001 | Return made up to 12/03/01; full list of members (7 pages) |
20 March 2001 | Return made up to 12/03/01; full list of members (7 pages) |
10 October 2000 | Full group accounts made up to 31 March 2000 (20 pages) |
10 October 2000 | Full group accounts made up to 31 March 2000 (20 pages) |
28 March 2000 | Return made up to 12/03/00; full list of members (7 pages) |
28 March 2000 | Return made up to 12/03/00; full list of members (7 pages) |
2 November 1999 | Full group accounts made up to 31 March 1999 (20 pages) |
2 November 1999 | Full group accounts made up to 31 March 1999 (20 pages) |
31 March 1999 | Return made up to 12/03/99; full list of members (7 pages) |
31 March 1999 | Return made up to 12/03/99; full list of members (7 pages) |
7 October 1998 | Ad 19/06/98--------- £ si 140999@1=140999 £ ic 2/141001 (2 pages) |
7 October 1998 | Ad 19/06/98--------- £ si 140999@1=140999 £ ic 2/141001 (2 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: 152 city road london EC1V 2NX (1 page) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New secretary appointed (2 pages) |
27 April 1998 | New secretary appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (3 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (3 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: 152 city road london EC1V 2NX (1 page) |
25 March 1998 | Secretary resigned;director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Secretary resigned;director resigned (1 page) |
12 March 1998 | Incorporation (11 pages) |
12 March 1998 | Incorporation (11 pages) |