Company NameAbraxas Aviation Limited
DirectorsStephen John Read and Julia Hines
Company StatusActive
Company Number01503853
CategoryPrivate Limited Company
Incorporation Date24 June 1980(43 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7123Renting of air transport equipment
SIC 77351Renting and leasing of air passenger transport equipment

Directors

Director NameMr Stephen John Read
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(12 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleAviation Consultant
Country of ResidenceEngland
Correspondence AddressFlat 8 Landmark 14 Seacombe Road
Sandbanks
Poole
Dorset
BH13 7RJ
Director NameMrs Julia Hines
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2015(35 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
135 Notting Hill Gate
London
W11 3LB
Secretary NameTheydon Secretaries Limited (Corporation)
StatusCurrent
Appointed22 March 1998(17 years, 9 months after company formation)
Appointment Duration26 years, 1 month
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameKensington (Secretarial & Registrar) Services Limited (Corporation)
StatusResigned
Appointed31 July 1992(12 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 22 March 1998)
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH

Contact

Websitewww.planespotters.net

Location

Registered Address1st Floor
135 Notting Hill Gate
London
W11 3LB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

48 at £1Stephen John Read
97.96%
Ordinary
1 at £1Theydon Secretaries LTD
2.04%
Ordinary

Financials

Year2014
Net Worth-£215,469
Cash£4,644
Current Liabilities£9,100

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

28 March 2003Delivered on: 1 April 2003
Satisfied on: 24 June 2010
Persons entitled: National Westminster Bank PLC

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: The borrower mortgaged and charged to the bank with full title guarantee and agreed to assign to the bank all its present and future interest in the following assets and rights (a) the aircraft, the engines and the equipment; (b) the manuals and technical records; (c) the insurances, the earnings and the benefits thereof and the requisition compensation; and (d) the full benefit of any agreement in any way relating to the aircraft and to which the borrower is or shall be a party at any time during the loan period.
Fully Satisfied
29 March 1993Delivered on: 6 April 1993
Satisfied on: 24 June 2010
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

Filing History

27 February 2024Micro company accounts made up to 30 June 2023 (3 pages)
31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
8 December 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
31 October 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
5 October 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
19 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
23 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
14 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
14 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
15 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 September 2015Appointment of Mrs Julia Hines as a director on 29 June 2015 (2 pages)
11 September 2015Appointment of Mrs Julia Hines as a director on 29 June 2015 (2 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 49
(4 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 49
(4 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 49
(4 pages)
14 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 49
(4 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 49
(4 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 49
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
4 August 2011Registered office address changed from C/O Cunningham Eardley House 1St Floor 135 Nottinghill Gate London W11 3LB on 4 August 2011 (1 page)
4 August 2011Registered office address changed from C/O Cunningham Eardley House 1St Floor 135 Nottinghill Gate London W11 3LB on 4 August 2011 (1 page)
4 August 2011Registered office address changed from C/O Cunningham Eardley House 1St Floor 135 Nottinghill Gate London W11 3LB on 4 August 2011 (1 page)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
20 September 2010Secretary's details changed for Theydon Secretaries Limited on 1 October 2009 (2 pages)
20 September 2010Secretary's details changed for Theydon Secretaries Limited on 1 October 2009 (2 pages)
20 September 2010Secretary's details changed for Theydon Secretaries Limited on 1 October 2009 (2 pages)
20 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 September 2009Return made up to 31/07/09; full list of members (3 pages)
16 September 2009Return made up to 31/07/09; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 November 2008Return made up to 31/07/08; full list of members (3 pages)
3 November 2008Return made up to 31/07/08; full list of members (3 pages)
31 October 2008Director's change of particulars / stephen read / 31/07/2008 (1 page)
31 October 2008Director's change of particulars / stephen read / 31/07/2008 (1 page)
25 April 2008Gbp ic 100/49\28/03/08\gbp sr 51@1=51\ (2 pages)
25 April 2008Gbp ic 100/49\28/03/08\gbp sr 51@1=51\ (2 pages)
12 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(16 pages)
12 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(16 pages)
21 January 2008Full accounts made up to 30 June 2007 (12 pages)
21 January 2008Full accounts made up to 30 June 2007 (12 pages)
31 August 2007Return made up to 31/07/07; full list of members (3 pages)
31 August 2007Return made up to 31/07/07; full list of members (3 pages)
23 November 2006Accounts for a small company made up to 30 June 2006 (6 pages)
23 November 2006Accounts for a small company made up to 30 June 2006 (6 pages)
4 October 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 August 2005Return made up to 31/07/05; full list of members
  • 363(287) ‐ Registered office changed on 23/08/05
(6 pages)
23 August 2005Return made up to 31/07/05; full list of members
  • 363(287) ‐ Registered office changed on 23/08/05
(6 pages)
12 April 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
12 April 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
15 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
15 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
23 August 2004Return made up to 31/07/04; full list of members (6 pages)
23 August 2004Return made up to 31/07/04; full list of members (6 pages)
1 March 2004Accounts for a small company made up to 31 March 2003 (6 pages)
1 March 2004Accounts for a small company made up to 31 March 2003 (6 pages)
8 September 2003Return made up to 31/07/03; full list of members (6 pages)
8 September 2003Return made up to 31/07/03; full list of members (6 pages)
1 April 2003Particulars of mortgage/charge (9 pages)
1 April 2003Particulars of mortgage/charge (9 pages)
5 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
5 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
29 August 2002Return made up to 31/07/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 August 2002Return made up to 31/07/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 July 2002Registered office changed on 11/07/02 from: c/o cunningham leos house 100 westbourne grove london W2 5RX (1 page)
11 July 2002Registered office changed on 11/07/02 from: c/o cunningham leos house 100 westbourne grove london W2 5RX (1 page)
24 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
24 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
28 August 2001Return made up to 31/07/01; full list of members (6 pages)
28 August 2001Return made up to 31/07/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 September 2000Return made up to 31/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 September 2000Return made up to 31/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 October 1999Return made up to 31/07/99; full list of members (7 pages)
1 October 1999Return made up to 31/07/99; full list of members (7 pages)
1 February 1999Full accounts made up to 31 March 1998 (13 pages)
1 February 1999Full accounts made up to 31 March 1998 (13 pages)
28 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
28 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
18 September 1998Return made up to 31/07/98; full list of members (7 pages)
18 September 1998Return made up to 31/07/98; full list of members (7 pages)
21 May 1998Registered office changed on 21/05/98 from: 112 a & b westbourne grove chepstow road london W2 5RU (1 page)
21 May 1998Secretary resigned (1 page)
21 May 1998New secretary appointed (2 pages)
21 May 1998Registered office changed on 21/05/98 from: 112 a & b westbourne grove chepstow road london W2 5RU (1 page)
21 May 1998Secretary resigned (1 page)
21 May 1998New secretary appointed (2 pages)
25 November 1997Accounts for a small company made up to 31 March 1997 (9 pages)
25 November 1997Accounts for a small company made up to 31 March 1997 (9 pages)
4 September 1997Return made up to 31/07/97; no change of members (5 pages)
4 September 1997Return made up to 31/07/97; no change of members (5 pages)
2 February 1997Full accounts made up to 31 March 1996 (14 pages)
2 February 1997Full accounts made up to 31 March 1996 (14 pages)
7 January 1997Registered office changed on 07/01/97 from: 112A westbourne grove london W2 5RU (1 page)
7 January 1997Registered office changed on 07/01/97 from: 112A westbourne grove london W2 5RU (1 page)
1 October 1996Return made up to 31/07/95; no change of members (5 pages)
1 October 1996Return made up to 31/07/96; full list of members (7 pages)
1 October 1996Return made up to 31/07/96; full list of members (7 pages)
1 October 1996Return made up to 31/07/95; no change of members (5 pages)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)