Company NameFlighteagle Limited
DirectorFerdi Karavil
Company StatusActive
Company Number01905776
CategoryPrivate Limited Company
Incorporation Date17 April 1985(39 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ferdi Karavil
Date of BirthJune 1962 (Born 61 years ago)
NationalityTurkish
StatusCurrent
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleBusiness Administrator
Country of ResidenceTurkey
Correspondence AddressArnpnut Koy Yolu
Uba Sitesi C4 Di Etiler
Istanbul
Foreign
Director NameMr Eli Karavil
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration26 years, 10 months (resigned 05 November 2018)
RoleImporter
Country of ResidenceUnited Kingdom
Correspondence AddressNorthside House 69 Tweedy Road
Bromley
Kent
BR1 3WA
Secretary NameMr Eli Karavil
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration28 years, 2 months (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthside House 69 Tweedy Road
Bromley
Kent
BR1 3WA

Contact

Telephone020 73232136
Telephone regionLondon

Location

Registered Address21 East Street
Bromley
BR1 1QE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Eli Karavil
50.00%
Ordinary
50 at £1Ferdi Karavil
50.00%
Ordinary

Financials

Year2014
Net Worth£884,916
Cash£113
Current Liabilities£385,867

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

2 February 2000Delivered on: 8 February 2000
Persons entitled: First National Bank PLC

Classification: Mortgage and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 33 cumberland business park cumberland avenue park royal london NW10 7RT by way of specific charge all its uncalled capital and other f/h & l/h property; fixed charge all book and other debts; floating charge the undertaking all property assets and goodwill.
Outstanding
18 November 1991Delivered on: 20 November 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital and patents.
Outstanding

Filing History

23 May 2023Micro company accounts made up to 30 September 2022 (2 pages)
12 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
19 December 2022Appointment of Mr Enis Karavil as a secretary on 19 December 2022 (2 pages)
14 March 2022Micro company accounts made up to 30 September 2021 (2 pages)
21 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
16 April 2021Micro company accounts made up to 30 September 2020 (2 pages)
17 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
18 June 2020Micro company accounts made up to 30 September 2019 (2 pages)
13 March 2020Termination of appointment of Eli Karavil as a secretary on 13 March 2020 (1 page)
13 March 2020Confirmation statement made on 31 December 2019 with updates (3 pages)
7 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
14 February 2019Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to 21 East Street Bromley BR1 1QE on 14 February 2019 (1 page)
14 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
15 November 2018Termination of appointment of Eli Karavil as a director on 5 November 2018 (1 page)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
26 February 2018Director's details changed for Ferdi Karavil on 30 December 2017 (2 pages)
26 February 2018Change of details for Mr Ferdi Karavil as a person with significant control on 13 March 2017 (2 pages)
26 February 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
26 February 2018Change of details for Mr Ferdi Karavil as a person with significant control on 30 December 2017 (2 pages)
26 February 2018Director's details changed for Mr Eli Karavil on 30 December 2017 (2 pages)
26 February 2018Cessation of Eli Karavil as a person with significant control on 13 March 2017 (1 page)
26 February 2018Secretary's details changed for Mr Eli Karavil on 30 December 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
1 July 2016Registered office address changed from 21 East Street Bromley BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 1 July 2016 (1 page)
1 July 2016Registered office address changed from 21 East Street Bromley BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 1 July 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
29 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 January 2010Director's details changed for Ferdi Karavil on 31 December 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Ferdi Karavil on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Eli Karavil on 31 December 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Eli Karavil on 31 December 2009 (2 pages)
7 October 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 October 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 January 2008Return made up to 31/12/07; no change of members (7 pages)
21 January 2008Return made up to 31/12/07; no change of members (7 pages)
6 September 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 September 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 September 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
1 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 March 2005Return made up to 31/12/04; full list of members (7 pages)
23 March 2005Return made up to 31/12/04; full list of members (7 pages)
2 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
2 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
19 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
11 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
11 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
9 March 2002Return made up to 31/12/01; no change of members (4 pages)
9 March 2002Return made up to 31/12/01; no change of members (4 pages)
9 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
9 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
15 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
27 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
16 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
16 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 June 1997Full accounts made up to 30 September 1996 (7 pages)
5 June 1997Full accounts made up to 30 September 1996 (7 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
4 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
4 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)