Company NameThistle Aviation Limited
DirectorsAlastair David John Nicholson and Katherine Genevieve Bryan
Company StatusActive
Company Number01469177
CategoryPrivate Limited Company
Incorporation Date27 December 1979(44 years, 4 months ago)
Previous NameM.P.W. Aviation Limited

Business Activity

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

Directors

Director NameMr Alastair David John Nicholson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2001(21 years, 6 months after company formation)
Appointment Duration22 years, 10 months
RoleLegal Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 162 Elgin Avenue
Maida Vale
London
W9 2NT
Director NameMrs Katherine Genevieve Bryan
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2006(26 years, 11 months after company formation)
Appointment Duration17 years, 4 months
RoleFlying Instructor
Country of ResidenceUnited Kingdom
Correspondence Address22 Brampton Chase
Lower Shiplake
Henley-On-Thames
Oxfordshire
RG9 3BX
Director NameMr Dudley Chapman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(11 years, 5 months after company formation)
Appointment Duration3 days (resigned 31 May 1991)
RoleLoss Adjuster
Country of ResidenceUnited Kingdom
Correspondence AddressBlossom Hill
Yelford
Oxon
OX29 7QZ
Director NameAlastair George Nicholson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(11 years, 5 months after company formation)
Appointment Duration20 years, 9 months (resigned 10 March 2012)
RolePensions Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAirdh Ard
Fassock
Kiltarlity
IV4 7HT
Scotland
Secretary NameJeffrey Robert Cornacchia
NationalityBritish
StatusResigned
Appointed28 May 1991(11 years, 5 months after company formation)
Appointment Duration23 years, 9 months (resigned 16 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Cromwell Road
Henley On Thames
Oxfordshire
RG9 1JH
Director NameJeffrey Robert Cornacchia
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(11 years, 5 months after company formation)
Appointment Duration23 years, 8 months (resigned 16 February 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address38 Cromwell Road
Henley On Thames
Oxfordshire
RG9 1JH

Location

Registered AddressFlat 1 162 Elgin Avenue
Maida Vale
London
W9 2NT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Shareholders

5k at £1Alastair David John Nicholson
50.00%
Ordinary
5k at £1Katherine Genevieve Bryan
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,522
Cash£922,711

Accounts

Latest Accounts14 April 2023 (1 year ago)
Next Accounts Due14 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End14 April

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

8 December 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
1 December 2023Micro company accounts made up to 14 April 2023 (9 pages)
13 December 2022Micro company accounts made up to 14 April 2022 (8 pages)
2 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
19 December 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
24 August 2021Unaudited abridged accounts made up to 14 April 2021 (9 pages)
5 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
8 July 2020Unaudited abridged accounts made up to 14 April 2020 (9 pages)
6 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
20 September 2019Unaudited abridged accounts made up to 14 April 2019 (7 pages)
8 January 2019Unaudited abridged accounts made up to 14 April 2018 (7 pages)
7 January 2019Confirmation statement made on 22 October 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 14 April 2017 (6 pages)
4 January 2018Micro company accounts made up to 14 April 2017 (6 pages)
19 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
19 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 14 April 2016 (5 pages)
7 December 2016Total exemption small company accounts made up to 14 April 2016 (5 pages)
31 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
8 January 2016Total exemption small company accounts made up to 14 April 2015 (7 pages)
8 January 2016Total exemption small company accounts made up to 14 April 2015 (7 pages)
4 January 2016Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(4 pages)
4 January 2016Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(4 pages)
16 February 2015Termination of appointment of Jeffrey Robert Cornacchia as a secretary on 16 February 2015 (1 page)
16 February 2015Termination of appointment of Jeffrey Robert Cornacchia as a director on 16 February 2015 (1 page)
16 February 2015Termination of appointment of Jeffrey Robert Cornacchia as a secretary on 16 February 2015 (1 page)
16 February 2015Termination of appointment of Jeffrey Robert Cornacchia as a director on 16 February 2015 (1 page)
17 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 10,000
(6 pages)
17 November 2014Director's details changed for Katherine Genevieve Bryan on 1 June 2014 (2 pages)
17 November 2014Director's details changed for Katherine Genevieve Bryan on 1 June 2014 (2 pages)
17 November 2014Director's details changed for Katherine Genevieve Bryan on 1 June 2014 (2 pages)
17 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 10,000
(6 pages)
26 May 2014Total exemption small company accounts made up to 14 April 2014 (7 pages)
26 May 2014Total exemption small company accounts made up to 14 April 2014 (7 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 10,000
(6 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 10,000
(6 pages)
13 August 2013Total exemption small company accounts made up to 14 April 2013 (7 pages)
13 August 2013Total exemption small company accounts made up to 14 April 2013 (7 pages)
7 August 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
7 August 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
18 January 2013Total exemption small company accounts made up to 14 April 2012 (9 pages)
18 January 2013Total exemption small company accounts made up to 14 April 2012 (9 pages)
8 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
17 April 2012Director's details changed for Katherine Genevieve Nicholson on 17 April 2012 (2 pages)
17 April 2012Director's details changed for Katherine Genevieve Nicholson on 17 April 2012 (2 pages)
16 April 2012Termination of appointment of Alastair Nicholson as a director (1 page)
16 April 2012Termination of appointment of Alastair Nicholson as a director (1 page)
10 November 2011Registered office address changed from 2 Stable Close Oxford OX1 2RF England on 10 November 2011 (1 page)
10 November 2011Registered office address changed from 2 Stable Close Oxford OX1 2RF England on 10 November 2011 (1 page)
8 July 2011Total exemption small company accounts made up to 14 April 2011 (7 pages)
8 July 2011Total exemption small company accounts made up to 14 April 2011 (7 pages)
20 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
13 January 2011Total exemption small company accounts made up to 14 April 2010 (7 pages)
13 January 2011Total exemption small company accounts made up to 14 April 2010 (7 pages)
12 July 2010Registered office address changed from Thames Bridge House Henley Bridge Henley-on-Thames RG9 2LN on 12 July 2010 (1 page)
12 July 2010Registered office address changed from Thames Bridge House Henley Bridge Henley-on-Thames RG9 2LN on 12 July 2010 (1 page)
12 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
12 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
12 June 2010Director's details changed for Katherine Genevieve Nicholson on 28 May 2010 (2 pages)
12 June 2010Director's details changed for Katherine Genevieve Nicholson on 28 May 2010 (2 pages)
12 June 2010Director's details changed for Jeffrey Robert Cornacchia on 28 May 2010 (2 pages)
12 June 2010Director's details changed for Jeffrey Robert Cornacchia on 28 May 2010 (2 pages)
12 June 2010Director's details changed for Alastair George Nicholson on 28 May 2010 (2 pages)
12 June 2010Director's details changed for Alastair George Nicholson on 28 May 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 14 April 2009 (7 pages)
21 December 2009Total exemption small company accounts made up to 14 April 2009 (7 pages)
8 June 2009Return made up to 28/05/09; full list of members (4 pages)
8 June 2009Return made up to 28/05/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 14 April 2008 (7 pages)
27 December 2008Total exemption small company accounts made up to 14 April 2008 (7 pages)
30 May 2008Return made up to 28/05/08; full list of members (4 pages)
30 May 2008Return made up to 28/05/08; full list of members (4 pages)
28 August 2007Group of companies' accounts made up to 14 April 2007 (7 pages)
28 August 2007Group of companies' accounts made up to 14 April 2007 (7 pages)
25 June 2007Return made up to 28/05/07; no change of members (8 pages)
25 June 2007Return made up to 28/05/07; no change of members (8 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
7 December 2006Total exemption small company accounts made up to 14 April 2006 (7 pages)
7 December 2006Total exemption small company accounts made up to 14 April 2006 (7 pages)
23 June 2006Return made up to 28/05/06; full list of members (7 pages)
23 June 2006Return made up to 28/05/06; full list of members (7 pages)
13 July 2005Total exemption small company accounts made up to 14 April 2005 (5 pages)
13 July 2005Total exemption small company accounts made up to 14 April 2005 (5 pages)
13 June 2005Return made up to 28/05/05; full list of members (2 pages)
13 June 2005Return made up to 28/05/05; full list of members (2 pages)
13 January 2005Total exemption small company accounts made up to 14 April 2004 (6 pages)
13 January 2005Total exemption small company accounts made up to 14 April 2004 (6 pages)
21 June 2004Return made up to 28/05/04; full list of members (7 pages)
21 June 2004Return made up to 28/05/04; full list of members (7 pages)
22 January 2004Total exemption small company accounts made up to 14 April 2003 (5 pages)
22 January 2004Total exemption small company accounts made up to 14 April 2003 (5 pages)
5 June 2003Return made up to 28/05/03; full list of members (7 pages)
5 June 2003Return made up to 28/05/03; full list of members (7 pages)
10 December 2002Total exemption small company accounts made up to 14 April 2002 (6 pages)
10 December 2002Total exemption small company accounts made up to 14 April 2002 (6 pages)
5 June 2002Return made up to 28/05/02; full list of members (7 pages)
5 June 2002Return made up to 28/05/02; full list of members (7 pages)
19 November 2001Total exemption small company accounts made up to 14 April 2001 (5 pages)
19 November 2001Total exemption small company accounts made up to 14 April 2001 (5 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
6 June 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2001Accounts for a small company made up to 14 April 2000 (5 pages)
30 January 2001Accounts for a small company made up to 14 April 2000 (5 pages)
16 June 2000Return made up to 28/05/00; full list of members (6 pages)
16 June 2000Return made up to 28/05/00; full list of members (6 pages)
24 January 2000Accounts for a small company made up to 14 April 1999 (5 pages)
24 January 2000Accounts for a small company made up to 14 April 1999 (5 pages)
7 June 1999Return made up to 28/05/99; full list of members (6 pages)
7 June 1999Return made up to 28/05/99; full list of members (6 pages)
21 January 1999Accounts for a small company made up to 14 April 1998 (6 pages)
21 January 1999Accounts for a small company made up to 14 April 1998 (6 pages)
1 June 1998Return made up to 28/05/98; no change of members (4 pages)
1 June 1998Return made up to 28/05/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 14 April 1997 (7 pages)
26 January 1998Accounts for a small company made up to 14 April 1997 (7 pages)
13 June 1997Return made up to 28/05/97; no change of members (4 pages)
13 June 1997Return made up to 28/05/97; no change of members (4 pages)
26 January 1997Accounts for a small company made up to 14 April 1996 (8 pages)
26 January 1997Accounts for a small company made up to 14 April 1996 (8 pages)
11 June 1996Return made up to 28/05/96; full list of members (6 pages)
11 June 1996Return made up to 28/05/96; full list of members (6 pages)
14 February 1996Accounts for a small company made up to 14 April 1995 (8 pages)
14 February 1996Accounts for a small company made up to 14 April 1995 (8 pages)
3 January 1996Company name changed M.P.W. aviation LIMITED\certificate issued on 04/01/96 (2 pages)
3 January 1996Company name changed M.P.W. aviation LIMITED\certificate issued on 04/01/96 (2 pages)
5 June 1995Return made up to 28/05/95; no change of members (4 pages)
5 June 1995Return made up to 28/05/95; no change of members (4 pages)
27 December 1979Incorporation (14 pages)
27 December 1979Incorporation (14 pages)