London
SW4 7SH
Director Name | Mr Danny Pixley Alexander Barnes |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2023(37 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Bedford Road Bedford Road London SW4 7SH |
Director Name | Winston Vital |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Seychellors |
Status | Resigned |
Appointed | 31 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 133 Commercial Street London E1 6BJ |
Director Name | Mr Mohun Ramdhun |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Venezuelan |
Status | Resigned |
Appointed | 31 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 25 years, 12 months (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | Venezuela |
Correspondence Address | 2 Arlesford Road London SW9 9JT |
Director Name | Ms Phyllis Ramnarace |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 01 February 2019) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 2 Arlesford Road London SW9 9JT |
Secretary Name | Ms Phyllis Ramnarace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 06 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Arlesford Road London SW9 9JT |
Director Name | Devendra Seenayah |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 November 1998) |
Role | Company Director |
Correspondence Address | 24 Lewis Road Sutton Surrey SM1 4EQ |
Director Name | Mr Adolphe Henri Babajee |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | Mauritian/British |
Status | Resigned |
Appointed | 13 July 1994(8 years, 11 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Quicks Road South Wimbledon London SW19 1EY |
Director Name | Mr Kwesi Amihyia |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(13 years, 2 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 15 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Anson Road London NW2 6AH |
Director Name | Brambhanand Ramdhun |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 11 December 1998(13 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 July 1999) |
Role | Company Director |
Correspondence Address | 2 Arlesford Road London SW9 9JT |
Director Name | Rajiu Mohindra |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 43 Meath Road Ilford Essex IG1 1JB |
Secretary Name | Jemila Sherene Ramnarace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(13 years, 11 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 09 September 2018) |
Role | Secretary |
Correspondence Address | 95 Hampson Way London SW8 1HX |
Director Name | Mr Jose Maceda Nacho |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2019(33 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 16 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Bedford Road Clapham North London SW4 7SH |
Website | hyperairtravel.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79936080 |
Telephone region | London |
Registered Address | 11 Bedford Road Clapham North London SW4 7SH |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
82.7k at £1 | P. Ramdhun 99.64% Ordinary |
---|---|
150 at £1 | Mohun Ramdhun 0.18% Ordinary |
150 at £1 | P. Ramnarace 0.18% Ordinary |
Year | 2014 |
---|---|
Turnover | £71,773 |
Net Worth | £22,633 |
Cash | £21,722 |
Current Liabilities | £163 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
1 August 2022 | Delivered on: 4 August 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
3 November 2019 | Delivered on: 6 November 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
16 February 2017 | Delivered on: 28 February 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
24 May 2016 | Delivered on: 27 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
24 April 2012 | Delivered on: 28 April 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 23682388 with the bank. Outstanding |
2 September 1999 | Delivered on: 15 September 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £100,000 together with interest accrued now or to be held by the bank on an account numbered 82015376. Outstanding |
14 October 1997 | Delivered on: 24 October 1997 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of international air transport association for £30,000. Particulars: The sum of £30,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 82001928 and earmarked or designated by reference to the company. Outstanding |
26 March 1996 | Delivered on: 3 April 1996 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to two bonds both dated 7TH march 1996 in favour of civil aviation authority for £20,750 and £5,032 and a guarantee dated 14TH february 1996 in favour of european passengers services limited for £3,000. Particulars: The sum of £28,782 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 81951620 and earmarked or designated by reference to the company. Outstanding |
13 September 1995 | Delivered on: 18 September 1995 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond dated 28 december 1994 in favour of civil aviation authority for £20,750. Particulars: The sum of £20,750 together with interest held by the bank on an account numbered 81951620 and designated by reference to the company. Outstanding |
4 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
17 August 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
6 November 2019 | Registration of charge 019339990008, created on 3 November 2019 (5 pages) |
16 September 2019 | Termination of appointment of Jose Maceda Nacho as a director on 16 September 2019 (1 page) |
10 May 2019 | Change of details for Mr Prusram James Ramdhun as a person with significant control on 10 May 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
22 April 2019 | Appointment of Mr Jose Maceda Nacho as a director on 19 April 2019 (2 pages) |
10 April 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
6 February 2019 | Termination of appointment of Phyllis Ramnarace as a director on 1 February 2019 (1 page) |
1 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 November 2018 | Termination of appointment of Phyllis Ramnarace as a secretary on 6 November 2018 (1 page) |
21 September 2018 | Termination of appointment of Jemila Sherene Ramnarace as a secretary on 9 September 2018 (1 page) |
1 July 2018 | Appointment of Mr Bimal Ahuja as a director on 29 June 2018 (2 pages) |
29 June 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
1 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
27 December 2017 | Termination of appointment of Mohun Ramdhun as a director on 20 December 2017 (1 page) |
16 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 June 2017 | Amended total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 June 2017 | Amended total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 February 2017 | Registration of charge 019339990007, created on 16 February 2017 (5 pages) |
28 February 2017 | Registration of charge 019339990007, created on 16 February 2017 (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 June 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
14 June 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
27 May 2016 | Registration of charge 019339990006, created on 24 May 2016 (5 pages) |
27 May 2016 | Registration of charge 019339990006, created on 24 May 2016 (5 pages) |
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
13 July 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
13 July 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
11 February 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
11 February 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
14 August 2013 | 288C amending dob (2 pages) |
14 August 2013 | 288C amending dob (2 pages) |
18 June 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
18 June 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
27 July 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 January 2012 | Termination of appointment of Adolphe Babajee as a director (1 page) |
4 January 2012 | Termination of appointment of Adolphe Babajee as a director (1 page) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
10 May 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
25 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Mohun Ramdhun on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Ms Phyllis Ramnarace on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Adolphe Henri Babajee on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Adolphe Henri Babajee on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Kwesi Amihyia on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Kwesi Amihyia on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Ms Phyllis Ramnarace on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mohun Ramdhun on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mohun Ramdhun on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Ms Phyllis Ramnarace on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Kwesi Amihyia on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Adolphe Henri Babajee on 5 January 2010 (2 pages) |
29 May 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
29 May 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
3 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
3 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
31 May 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
31 May 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
16 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: 11B,bedford road clapham north london SW4 7SH (1 page) |
5 January 2006 | Location of register of members (1 page) |
5 January 2006 | Location of register of members (1 page) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: 11B,bedford road clapham north london SW4 7SH (1 page) |
6 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
6 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
21 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
21 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
2 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
2 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
28 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
28 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
23 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 March 2001 | Return made up to 31/12/00; full list of members; amend (7 pages) |
27 March 2001 | Return made up to 31/12/00; full list of members; amend (7 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
4 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
8 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members
|
6 January 2000 | Return made up to 31/12/99; full list of members
|
1 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | New secretary appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Return made up to 31/12/98; full list of members (8 pages) |
29 December 1998 | Return made up to 31/12/98; full list of members (8 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
14 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
29 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
24 October 1997 | Particulars of mortgage/charge (3 pages) |
24 October 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 September 1997 | £ nc 75000/88000 24/09/97 (1 page) |
30 September 1997 | Ad 24/09/97--------- £ si 13000@1=13000 £ ic 69000/82000 (2 pages) |
30 September 1997 | Ad 24/09/97--------- £ si 13000@1=13000 £ ic 69000/82000 (2 pages) |
30 September 1997 | £ nc 75000/88000 24/09/97 (1 page) |
5 August 1997 | Ad 07/07/97--------- £ si 40000@1=40000 £ ic 29000/69000 (2 pages) |
5 August 1997 | Ad 07/07/97--------- £ si 40000@1=40000 £ ic 29000/69000 (2 pages) |
14 July 1997 | £ nc 35000/75000 07/07/97 (2 pages) |
14 July 1997 | £ nc 35000/75000 07/07/97 (2 pages) |
22 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
22 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
8 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
8 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
14 August 1996 | Ad 05/08/96--------- £ si 9000@1=9000 £ ic 20000/29000 (2 pages) |
14 August 1996 | Ad 05/08/96--------- £ si 9000@1=9000 £ ic 20000/29000 (2 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 September 1995 | Particulars of mortgage/charge (4 pages) |
18 September 1995 | Particulars of mortgage/charge (4 pages) |
28 April 1995 | Resolutions
|
28 April 1995 | Resolutions
|