Company NameL. A. A. S. I. Aviation Limited
Company StatusActive
Company Number01365830
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 May 1978(46 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Michael John Merry
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1991(13 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleAir Traffic Controller
Country of ResidenceUnited Kingdom
Correspondence Address44 Seagrim Road
Bournemouth
Dorset
BH8 0BD
Director NameMr David Stewart Seex
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1991(13 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWayside Wrotham Hill Road
Wrotham
Kent
TN15 7PU
Director NameMr Michael William Tatner
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1991(13 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleElectrotyper And Stereotyper
Country of ResidenceEngland
Correspondence AddressMikalian Blackmore Road
Kelvedon Hatch
Brentwood
Essex
CM15 0AP
Director NameRichard Andrew Balfre
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2002(24 years, 3 months after company formation)
Appointment Duration21 years, 9 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address12 Old Bexley Lane
Bexley
DA5 2BN
Director NameStephen Leslie Hines
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2004(25 years, 8 months after company formation)
Appointment Duration20 years, 4 months
RoleCustomer Service Manager
Country of ResidenceEngland
Correspondence Address12 Old Bexley Lane
Bexley
DA5 2BN
Director NameMr Robert John Hoddinott
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2010(32 years, 1 month after company formation)
Appointment Duration13 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address12 Old Bexley Lane
Bexley
DA5 2BN
Director NameMr Raymond John Waight
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2012(34 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleNetwork Consultant
Country of ResidenceEngland
Correspondence Address40 Ashwell Street
Leighton Buzzard
Bedfordshire
LU7 1BG
Director NameMr Steven John Coates
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(41 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Old Bexley Lane
Bexley
DA5 2BN
Director NameMr Kevin Peter Jacomb
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(41 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address60 Dowbridge
Kirkham
Preston
Lancashire
PR4 2YL
Director NameMr Colin Berry
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(44 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleEditorial Back-Up
Country of ResidenceEngland
Correspondence Address12 Old Bexley Lane
Bexley
DA5 2BN
Director NameMr Graham Michael Sex
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(44 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleEditor
Country of ResidenceEngland
Correspondence Address2 Wellingham Avenue
Hitchin
SG5 2UJ
Secretary NameMr Ivan Roberts
StatusCurrent
Appointed13 June 2022(44 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address12 Old Bexley Lane
Bexley
DA5 2BN
Director NameMr Raymond James Hoddinott
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(13 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 January 2005)
RoleAirline Station Officer
Correspondence Address1 Birchwood Drive
Lightwater
Surrey
GU18 5RX
Director NameMr Malcolm Thomas Reynolds
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(13 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 March 1998)
RoleManager Special Products
Correspondence Address37 Crane Close
Dagenham
Essex
RM10 8PL
Director NameMr Anthony Bernard Eastwood
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(13 years, 5 months after company formation)
Appointment Duration30 years, 7 months (resigned 16 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Briar Way
West Drayton
Middlesex
UB7 9AS
Director NameMr David Richardson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(13 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 1996)
RoleExport Supervisor
Correspondence Address1945 North Rock Road
Apartment 1505
Wichita
Kansas
67206
Director NameMr John Vasek
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(13 years, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 26 August 2008)
RoleCaa Clerical Officer
Correspondence Address20 West Hall Road
Kew
Richmond
Surrey
TW9 4EE
Director NameMr John David Reynolds
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(13 years, 5 months after company formation)
Appointment Duration24 years, 3 months (resigned 17 January 2016)
RoleMotor Association Insurance Cl
Country of ResidenceEngland
Correspondence Address33 Hever Wood Road
West Kingsdown
Sevenoaks
Kent
TN15 6HN
Director NameMr Andrew Marsh
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(13 years, 5 months after company formation)
Appointment Duration27 years, 12 months (resigned 12 October 2019)
RoleAir Traffic Control Assistant
Country of ResidenceEngland
Correspondence Address9 Paddock Grove
Beare Green
Dorking
Surrey
RH5 4QL
Director NameMrs Kathleen Tatner
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(13 years, 5 months after company formation)
Appointment Duration27 years (resigned 01 November 2018)
RoleSole Proprietor
Country of ResidenceEngland
Correspondence AddressMikalian Blackmore Road
Kelvedon Hatch
Brentwood
Essex
CM15 0AP
Secretary NameMr Malcolm Thomas Reynolds
NationalityBritish
StatusResigned
Appointed20 October 1991(13 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 January 1994)
RoleCompany Director
Correspondence Address37 Crane Close
Dagenham
Essex
RM10 8PL
Director NameStephen Rudge
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(14 years, 8 months after company formation)
Appointment Duration18 years, 6 months (resigned 13 July 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address45 Lime Avenue
Leigh On Sea
Essex
SS9 3PA
Director NameDavid Raymond Johnson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(14 years, 9 months after company formation)
Appointment Duration23 years, 11 months (resigned 08 January 2017)
RoleLocal Government Official
Country of ResidenceEngland
Correspondence Address52 Oak Road
Caterham
Surrey
CR3 5TS
Secretary NameMr John David Reynolds
NationalityBritish
StatusResigned
Appointed19 January 1994(15 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 December 1996)
RoleMotor Association Insurance Cl
Correspondence Address3 Mollands Court
South Ockenden
Essex
RM15 6DP
Director NameEsmond Robinson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(18 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 August 2002)
RoleRetail Manager
Correspondence Address64 Fullers Way North
Tollworth
Surbiton
Surrey
KT6 7LH
Secretary NameStephen Rudge
NationalityBritish
StatusResigned
Appointed18 December 1996(18 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 13 July 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address45 Lime Avenue
Leigh On Sea
Essex
SS9 3PA
Director NameColin John Hill
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(23 years, 3 months after company formation)
Appointment Duration20 years, 3 months (resigned 08 November 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address37 Redhill
Trinity Fields
Stafford
Staffordshire
ST16 1LQ
Director NameDavid George Richardson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(28 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 November 2012)
RoleSelf Employed Aviation Researc
Country of ResidenceUnited States
Correspondence Address302 Se 10th Street
Muldrow
Ok74948
Director NameMr Peter Martin Goddard
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed28 July 2011(33 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 November 2017)
RoleRoyal Mail Postal Worker
Country of ResidenceEngland
Correspondence Address78 Rectory Grove
Isleworth
Middlesex
TW12 1EE
Secretary NameMr Peter Martin Goddard
StatusResigned
Appointed28 July 2011(33 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 October 2017)
RoleCompany Director
Correspondence Address78 Rectory Grove
Hampton
Middlesex
TW12 1EE
Director NameMr Richard Michael Peckham
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(36 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 October 2021)
RoleRetired
Country of ResidenceWales
Correspondence Address22 Bedford Road
Cefn Cribwr
Bridgend
Mid Glamorgan
CF32 0BW
Wales
Secretary NameMr Colin John Hill
StatusResigned
Appointed19 October 2017(39 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 December 2021)
RoleCompany Director
Correspondence Address37 Redhill
Stafford
Staffordshire
ST16 1LQ

Location

Registered Address12 Old Bexley Lane
Bexley
DA5 2BN
RegionSouth East
ConstituencyDartford
CountyKent
WardJoydens Wood
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£51,705
Cash£79,002
Current Liabilities£40,622

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months, 3 weeks ago)
Next Return Due3 November 2024 (5 months, 4 weeks from now)

Filing History

17 November 2017Termination of appointment of Peter Martin Goddard as a director on 9 November 2017 (1 page)
25 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
24 October 2017Appointment of Mr Colin John Hill as a secretary on 19 October 2017 (2 pages)
24 October 2017Termination of appointment of Peter Martin Goddard as a secretary on 19 October 2017 (1 page)
16 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 January 2017Termination of appointment of David Raymond Johnson as a director on 8 January 2017 (1 page)
21 November 2016Confirmation statement made on 20 October 2016 with updates (4 pages)
28 June 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
2 February 2016Termination of appointment of John David Reynolds as a director on 17 January 2016 (1 page)
1 November 2015Annual return made up to 20 October 2015 no member list (17 pages)
1 November 2015Director's details changed for Mr David Stewart Seex on 31 October 2015 (2 pages)
19 October 2015Director's details changed for Mr John David Reynolds on 19 October 2015 (2 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 March 2015Appointment of Mr Richard Michael Peckham as a director on 26 February 2015 (2 pages)
9 November 2014Annual return made up to 20 October 2014 no member list (16 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 February 2014Section 519 (1 page)
4 November 2013Annual return made up to 20 October 2013 no member list (16 pages)
1 August 2013Full accounts made up to 31 December 2012 (14 pages)
16 February 2013Appointment of Mr Raymond John Waight as a director (2 pages)
4 December 2012Termination of appointment of David Richardson as a director (1 page)
5 November 2012Annual return made up to 20 October 2012 no member list (16 pages)
5 November 2012Director's details changed for David George Richardson on 4 November 2012 (2 pages)
5 November 2012Director's details changed for David George Richardson on 4 November 2012 (2 pages)
4 November 2012Director's details changed for Mr Robert John Hoddinott on 4 November 2012 (2 pages)
4 November 2012Director's details changed for Mr Robert John Hoddinott on 4 November 2012 (2 pages)
4 November 2012Director's details changed for Mr Robert John Hoddinott on 4 November 2012 (2 pages)
4 November 2012Director's details changed for Mr Robert John Hoddinott on 4 November 2012 (2 pages)
10 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 October 2011Annual return made up to 20 October 2011 no member list (16 pages)
11 October 2011Appointment of Mr Peter Martin Goddard as a director (2 pages)
10 October 2011Appointment of Mr Peter Martin Goddard as a secretary (2 pages)
14 September 2011Termination of appointment of Stephen Rudge as a director (1 page)
14 September 2011Termination of appointment of Stephen Rudge as a secretary (1 page)
9 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 November 2010Director's details changed for David George Richardson on 30 September 2010 (2 pages)
12 November 2010Appointment of Mr Robert John Hoddinott as a director (2 pages)
12 November 2010Annual return made up to 20 October 2010 no member list (16 pages)
12 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
26 October 2009Director's details changed for Mr Michael John Merry on 26 October 2009 (2 pages)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Annual return made up to 20 October 2009 no member list (10 pages)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Director's details changed for Mr Anthony Bernard Eastwood on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mrs Kathleen Tatner on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr David Stewart Seex on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Stephen Leslie Hines on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Michael William Tatner on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Colin John Hill on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Andrew Marsh on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Richard Andrew Balfre on 26 October 2009 (2 pages)
26 October 2009Director's details changed for David Raymond Johnson on 26 October 2009 (2 pages)
26 October 2009Director's details changed for David George Richardson on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr John David Reynolds on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Stephen Rudge on 26 October 2009 (2 pages)
30 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
12 November 2008Annual return made up to 20/10/08 (6 pages)
11 November 2008Director's change of particulars / colin hill / 01/12/2007 (1 page)
11 November 2008Appointment terminated director john vasek (1 page)
17 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
10 January 2008Annual return made up to 20/10/07 (10 pages)
19 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
23 November 2006Annual return made up to 20/10/06 (9 pages)
23 November 2006New director appointed (2 pages)
20 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
16 November 2005Annual return made up to 20/10/05
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
22 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
17 November 2004New director appointed (2 pages)
17 November 2004Annual return made up to 20/10/04 (9 pages)
12 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
18 November 2003Annual return made up to 20/10/03 (9 pages)
15 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 November 2002Annual return made up to 20/10/02
  • 363(288) ‐ Director resigned
(9 pages)
16 November 2002New director appointed (2 pages)
26 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 December 2001New director appointed (2 pages)
16 November 2001Annual return made up to 20/10/01 (7 pages)
21 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 November 2000Annual return made up to 20/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 December 1999Annual return made up to 20/10/99
  • 363(288) ‐ Director resigned
(7 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 January 1999Annual return made up to 20/10/98 (8 pages)
2 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 October 1997Annual return made up to 20/10/97
  • 363(288) ‐ Secretary resigned
(8 pages)
29 October 1997New secretary appointed (2 pages)
12 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 November 1996Annual return made up to 20/10/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
7 November 1996New director appointed (2 pages)
11 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)