Company NameHarrods Aviation Limited
Company StatusActive
Company Number02043317
CategoryPrivate Limited Company
Incorporation Date4 August 1986(37 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul David Norton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(20 years, 10 months after company formation)
Appointment Duration16 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameWilliam Paul Holroyd
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2010(23 years, 7 months after company formation)
Appointment Duration14 years
RoleDirector Of Sales And Marketing
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Michael Ashley Ward
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2014(27 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Secretary NameMr Daniel Jonathan Webster
StatusCurrent
Appointed15 January 2015(28 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr David Charles Dimmock
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(35 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleEngineering Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Daniel Christopher Holian
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(35 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Andrew Lewis Spurway
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(35 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Timothy Nicholas Blake Parker
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(35 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr John William Baxter
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 November 1995)
RoleFinancial Director
Correspondence Address15 Heathfields
Chieveley
Newbury
Berkshire
RG16 8TW
Director NameHoward Thomas Edward Dewey
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 October 1995)
RoleRegional Manager
Correspondence Address13 Stockwood Rise
Camberley
Surrey
GU15 2EA
Secretary NamePeter Edward Stokes
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 April 1995)
RoleCompany Director
Correspondence AddressEast Acre
Harleston Road Weybread
Diss
Norfolk
IP21 5TU
Secretary NameRonald Peter Higgins
NationalityBritish
StatusResigned
Appointed04 April 1995(8 years, 8 months after company formation)
Appointment Duration7 months (resigned 02 November 1995)
RoleCS
Correspondence Address58 Wilson Gardens
West Harrow
Middlesex
HA1 4DZ
Director NameCharles Lawrence Bolton
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 1995(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 1996)
RoleCompany Director
Correspondence Address1 Willeford Drive
Savannah Georgia 31411
Usa
Foreign
Secretary NameSusan Jerman
NationalityBritish
StatusResigned
Appointed02 November 1995(9 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address29 Bathurst Mews
London
W2 2SB
Director NameMr John Charles Bradley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(9 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTroy House
Troy Lane
Kirtlington
Oxfordshire
OX5 3HA
Director NameEmad El Din Mohamed Abdul Fayed
Date of BirthApril 1955 (Born 69 years ago)
NationalityEgyptian
StatusResigned
Appointed01 June 1996(9 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address60 Park Lane
London
W1Y 3TG
Director NameMr Robert James Fallowfield
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(9 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 07 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameTania Elizabeth Fitzgerald
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(11 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 March 2004)
RoleFinance Director
Correspondence Address29a Inglis Road
Ealing
London
W5 3RL
Director NameMr Michael John Adams
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(14 years after company formation)
Appointment Duration5 years, 1 month (resigned 16 September 2005)
RoleService Delivery Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Richmond Close
Rushden
Northamptonshire
NN10 0NT
Director NameWilliam Stephen Dennis
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2001(15 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 November 2001)
RoleAviation Executive
Correspondence AddressApartment 66
55 Park Lane
London
W1K 1NA
Director NameKatherine Bayes
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(15 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 18 May 2012)
RoleCustomer Services Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Secretary NameMr Simon David Hatherly Dean
NationalityBritish
StatusResigned
Appointed01 August 2002(16 years after company formation)
Appointment Duration8 years, 1 month (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Stephen Howard Davie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(16 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 November 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Bramble Close
Beckenham
Kent
BR3 3XE
Director NameMichael John Creed
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(17 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 July 2005)
RoleCompany Director
Correspondence AddressChurchwater Cottage
Ashreigney
Chulmleigh
Devon
EX18 7NU
Director NameMr Omar Alexander Fayed
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(20 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 March 2009)
RoleCompany Director Businessman
Country of ResidenceUnited Kingdom
Correspondence Address60 Park Lane
London
W1K 1QE
Director NameJoseph Edward Anckner
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2007(20 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 May 2010)
RoleVice President Of Aircraft Sal
Country of ResidenceUnited States
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameJohn Vincent Bool
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(23 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 September 2021)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameJeffrey Byrne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(23 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 November 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Khalifa Jassim Al-Kuwari
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityQatari
StatusResigned
Appointed07 May 2010(23 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameHis Excellency Dr Hussain Ali A.A. Al-Abdulla
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityQatari
StatusResigned
Appointed07 May 2010(23 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 2015)
RoleState Minister
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameHis Excellency Mr Ahmad Mohamed Al-Sayed
Date of BirthJuly 1976 (Born 47 years ago)
NationalityQatar
StatusResigned
Appointed07 May 2010(23 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 2015)
RoleState Minister
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Anthony John Armstrong
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2010(23 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Secretary NameMs Justine Magdalen Goldberg
StatusResigned
Appointed01 March 2011(24 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 May 2014)
RoleCompany Director
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr John Peter Edgar
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(27 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 November 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL

Contact

Websiteairharrods.com
Email address[email protected]
Telephone020 77301234
Telephone regionLondon

Location

Registered Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

23.5m at £1Harrods Aviation Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£49,346,000
Gross Profit£19,179,000
Net Worth-£10,590,000
Cash£285,000
Current Liabilities£3,702,000

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Filing History

2 February 2021Audit exemption subsidiary accounts made up to 1 February 2020 (35 pages)
6 January 2021Notice of agreement to exemption from audit of accounts for period ending 01/02/20 (1 page)
19 November 2020Consolidated accounts of parent company for subsidiary company period ending 01/02/20 (40 pages)
19 November 2020Audit exemption statement of guarantee by parent company for period ending 01/02/20 (3 pages)
3 August 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
23 October 2019Audit exemption subsidiary accounts made up to 2 February 2019 (32 pages)
23 October 2019Audit exemption statement of guarantee by parent company for period ending 02/02/19 (3 pages)
23 October 2019Consolidated accounts of parent company for subsidiary company period ending 02/02/19 (39 pages)
23 October 2019Notice of agreement to exemption from audit of accounts for period ending 02/02/19 (1 page)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
23 October 2018Notice of agreement to exemption from audit of accounts for period ending 03/02/18 (1 page)
23 October 2018Audit exemption statement of guarantee by parent company for period ending 03/02/18 (3 pages)
23 October 2018Audit exemption subsidiary accounts made up to 3 February 2018 (32 pages)
23 October 2018Consolidated accounts of parent company for subsidiary company period ending 03/02/18 (39 pages)
8 August 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
15 November 2017Termination of appointment of John Peter Edgar as a director on 10 November 2017 (1 page)
15 November 2017Termination of appointment of John Peter Edgar as a director on 10 November 2017 (1 page)
1 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/01/17 (45 pages)
1 November 2017Audit exemption statement of guarantee by parent company for period ending 28/01/17 (3 pages)
1 November 2017Notice of agreement to exemption from audit of accounts for period ending 28/01/17 (1 page)
1 November 2017Audit exemption statement of guarantee by parent company for period ending 28/01/17 (3 pages)
1 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/01/17 (45 pages)
1 November 2017Audit exemption subsidiary accounts made up to 28 January 2017 (33 pages)
1 November 2017Audit exemption subsidiary accounts made up to 28 January 2017 (33 pages)
1 November 2017Notice of agreement to exemption from audit of accounts for period ending 28/01/17 (1 page)
13 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
13 July 2017Notification of Harrods Aviation Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Harrods Aviation Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
9 November 2016Full accounts made up to 30 January 2016 (37 pages)
9 November 2016Full accounts made up to 30 January 2016 (37 pages)
28 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 23,500,000
(7 pages)
28 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 23,500,000
(7 pages)
12 November 2015Full accounts made up to 31 January 2015 (32 pages)
12 November 2015Full accounts made up to 31 January 2015 (32 pages)
28 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 23,500,000
(7 pages)
28 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 23,500,000
(7 pages)
5 February 2015Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page)
5 February 2015Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page)
5 February 2015Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page)
5 February 2015Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015 (2 pages)
5 February 2015Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015 (2 pages)
4 February 2015Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page)
29 October 2014Full accounts made up to 1 February 2014 (31 pages)
29 October 2014Full accounts made up to 1 February 2014 (31 pages)
29 October 2014Full accounts made up to 1 February 2014 (31 pages)
4 September 2014Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page)
4 September 2014Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page)
4 September 2014Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page)
24 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 23,500,000
(8 pages)
24 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 23,500,000
(8 pages)
23 July 2014Register(s) moved to registered office address 87-135 Brompton Road Knightsbridge London SW1X 7XL (1 page)
23 July 2014Register(s) moved to registered office address 87-135 Brompton Road Knightsbridge London SW1X 7XL (1 page)
25 June 2014Appointment of Mr John Peter Edgar as a director (2 pages)
25 June 2014Appointment of Mr John Peter Edgar as a director (2 pages)
23 June 2014Appointment of Mr Michael Ashley Ward as a director (2 pages)
23 June 2014Appointment of Mr Michael Ashley Ward as a director (2 pages)
13 June 2014Termination of appointment of Kamel Maamria as a director (1 page)
13 June 2014Termination of appointment of Kamel Maamria as a director (1 page)
13 May 2014Termination of appointment of Justine Goldberg as a secretary (1 page)
13 May 2014Termination of appointment of Justine Goldberg as a secretary (1 page)
11 November 2013Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on 25 July 2013 (2 pages)
11 November 2013Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on 25 July 2013 (2 pages)
11 November 2013Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013 (2 pages)
11 November 2013Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013 (2 pages)
30 October 2013Full accounts made up to 2 February 2013 (30 pages)
30 October 2013Full accounts made up to 2 February 2013 (30 pages)
30 October 2013Full accounts made up to 2 February 2013 (30 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(8 pages)
2 July 2013Director's details changed for Paul David Norton on 19 November 2012 (2 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(8 pages)
2 July 2013Director's details changed for Paul David Norton on 19 November 2012 (2 pages)
22 October 2012Full accounts made up to 28 January 2012 (30 pages)
22 October 2012Full accounts made up to 28 January 2012 (30 pages)
6 September 2012Termination of appointment of Michael Irvin as a director (1 page)
6 September 2012Termination of appointment of Michael Irvin as a director (1 page)
7 August 2012Register(s) moved to registered inspection location (1 page)
7 August 2012Register(s) moved to registered inspection location (1 page)
6 August 2012Register inspection address has been changed (1 page)
6 August 2012Register inspection address has been changed (1 page)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
29 June 2012Termination of appointment of Katherine Bayes as a director (1 page)
29 June 2012Termination of appointment of Katherine Bayes as a director (1 page)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
16 January 2012Auditor's resignation (2 pages)
16 January 2012Auditor's resignation (2 pages)
24 October 2011Full accounts made up to 29 January 2011 (28 pages)
24 October 2011Full accounts made up to 29 January 2011 (28 pages)
29 June 2011Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (8 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (8 pages)
29 June 2011Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
29 June 2011Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
5 May 2011Appointment of Ms Justine Magdalen Goldberg as a secretary (1 page)
5 May 2011Appointment of Ms Justine Magdalen Goldberg as a secretary (1 page)
6 December 2010Termination of appointment of Jeffrey Byrne as a director (1 page)
6 December 2010Termination of appointment of Jeffrey Byrne as a director (1 page)
28 October 2010Full accounts made up to 30 January 2010 (29 pages)
28 October 2010Full accounts made up to 30 January 2010 (29 pages)
14 September 2010Termination of appointment of Simon Dean as a secretary (1 page)
14 September 2010Termination of appointment of Simon Dean as a secretary (1 page)
8 July 2010Appointment of Kamel Maamria as a director (2 pages)
8 July 2010Appointment of Kamel Maamria as a director (2 pages)
6 July 2010Termination of appointment of Anthony Armstrong as a director (1 page)
6 July 2010Termination of appointment of Anthony Armstrong as a director (1 page)
29 June 2010Director's details changed for Mr Anthony Armstrong on 7 May 2010 (2 pages)
29 June 2010Director's details changed for Mr Anthony Armstrong on 7 May 2010 (2 pages)
29 June 2010Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
29 June 2010Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (9 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (9 pages)
29 June 2010Director's details changed for Dr Hussain Ali A. A. Al-Abdulla on 7 May 2010 (2 pages)
29 June 2010Director's details changed for Dr Hussain Ali A. A. Al-Abdulla on 7 May 2010 (2 pages)
29 June 2010Director's details changed for Mr Khalifa Al Kuwari on 7 May 2010 (2 pages)
29 June 2010Director's details changed for Mr Khalifa Al Kuwari on 7 May 2010 (2 pages)
29 June 2010Director's details changed for Dr Hussain Ali A. A. Al-Abdulla on 7 May 2010 (2 pages)
29 June 2010Director's details changed for Mr Anthony Armstrong on 7 May 2010 (2 pages)
29 June 2010Director's details changed for Mr Khalifa Al Kuwari on 7 May 2010 (2 pages)
29 June 2010Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
24 May 2010Appointment of Mr Anthony Armstrong as a director (2 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2010Memorandum and Articles of Association (8 pages)
24 May 2010Memorandum and Articles of Association (8 pages)
24 May 2010Appointment of Dr Hussain Ali A. A. Al-Abdulla as a director (2 pages)
24 May 2010Appointment of Mr Anthony Armstrong as a director (2 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2010Appointment of Dr Hussain Ali A. A. Al-Abdulla as a director (2 pages)
21 May 2010Appointment of Mr Khalifa Al Kuwari as a director (2 pages)
21 May 2010Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages)
21 May 2010Termination of appointment of Robert Fallowfield as a director (1 page)
21 May 2010Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages)
21 May 2010Appointment of Mr Khalifa Al Kuwari as a director (2 pages)
21 May 2010Termination of appointment of Omar Fayed as a director (1 page)
21 May 2010Termination of appointment of Joseph Anckner as a director (1 page)
21 May 2010Termination of appointment of Omar Fayed as a director (1 page)
21 May 2010Termination of appointment of Robert Fallowfield as a director (1 page)
21 May 2010Termination of appointment of Joseph Anckner as a director (1 page)
26 April 2010Appointment of Jeffrey Byrne as a director (2 pages)
26 April 2010Appointment of Jeffrey Byrne as a director (2 pages)
9 April 2010Appointment of Omar Alexander Fayed as a director (2 pages)
9 April 2010Appointment of Omar Alexander Fayed as a director (2 pages)
8 March 2010Appointment of William Paul Holroyd as a director (2 pages)
8 March 2010Appointment of William Paul Holroyd as a director (2 pages)
14 December 2009Appointment of Michael Wayne Lee Irvin as a director (2 pages)
14 December 2009Appointment of John Vincent Bool as a director (2 pages)
14 December 2009Appointment of Michael Wayne Lee Irvin as a director (2 pages)
14 December 2009Appointment of John Vincent Bool as a director (2 pages)
7 October 2009Director's details changed for Paul David Norton on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Joseph Edward Anckner on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Robert James Fallowfield on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
7 October 2009Director's details changed for Robert James Fallowfield on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Katherine Bayes on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Paul David Norton on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Katherine Bayes on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Robert James Fallowfield on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
7 October 2009Director's details changed for Paul David Norton on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Joseph Edward Anckner on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Katherine Bayes on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Joseph Edward Anckner on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
27 August 2009Full accounts made up to 31 January 2009 (31 pages)
27 August 2009Full accounts made up to 31 January 2009 (31 pages)
30 June 2009Return made up to 29/06/09; full list of members (4 pages)
30 June 2009Return made up to 29/06/09; full list of members (4 pages)
24 June 2009Appointment terminated director omar fayed (1 page)
24 June 2009Appointment terminated director omar fayed (1 page)
11 February 2009Appointment terminated director jaap gerritsen (1 page)
11 February 2009Appointment terminated director jaap gerritsen (1 page)
26 January 2009Appointment terminated director james mcarthur (1 page)
26 January 2009Appointment terminated director james mcarthur (1 page)
13 October 2008Director's change of particulars / omar fayed / 08/10/2008 (1 page)
13 October 2008Director's change of particulars / omar fayed / 08/10/2008 (1 page)
29 September 2008Full accounts made up to 2 February 2008 (28 pages)
29 September 2008Full accounts made up to 2 February 2008 (28 pages)
29 September 2008Full accounts made up to 2 February 2008 (28 pages)
2 September 2008Director appointed jaap willem gerritsen (2 pages)
2 September 2008Director appointed jaap willem gerritsen (2 pages)
4 July 2008Return made up to 29/06/08; full list of members (5 pages)
4 July 2008Return made up to 29/06/08; full list of members (5 pages)
7 May 2008Director appointed james mcarthur (3 pages)
7 May 2008Director appointed james mcarthur (3 pages)
10 March 2008Appointment terminated director gary langhorn (1 page)
10 March 2008Appointment terminated director gary langhorn (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
8 August 2007Full accounts made up to 3 February 2007 (28 pages)
8 August 2007Full accounts made up to 3 February 2007 (28 pages)
8 August 2007Full accounts made up to 3 February 2007 (28 pages)
26 July 2007New director appointed (2 pages)
26 July 2007Return made up to 29/06/07; full list of members (3 pages)
26 July 2007New director appointed (2 pages)
26 July 2007Return made up to 29/06/07; full list of members (3 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
20 June 2007New director appointed (3 pages)
20 June 2007New director appointed (3 pages)
21 March 2007Ad 01/03/07--------- £ si 22025000@1=22025000 £ ic 1475000/23500000 (2 pages)
21 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2007Ad 01/03/07--------- £ si 22025000@1=22025000 £ ic 1475000/23500000 (2 pages)
21 March 2007Nc inc already adjusted 01/03/07 (1 page)
21 March 2007Nc inc already adjusted 01/03/07 (1 page)
21 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
18 December 2006Full accounts made up to 28 January 2006 (23 pages)
18 December 2006Full accounts made up to 28 January 2006 (23 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
30 November 2006Secretary's particulars changed (1 page)
30 November 2006Secretary's particulars changed (1 page)
13 November 2006New director appointed (3 pages)
13 November 2006New director appointed (3 pages)
18 July 2006Return made up to 29/06/06; full list of members (3 pages)
18 July 2006Return made up to 29/06/06; full list of members (3 pages)
7 December 2005Full accounts made up to 29 January 2005 (22 pages)
7 December 2005Full accounts made up to 29 January 2005 (22 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
20 September 2005New director appointed (3 pages)
20 September 2005New director appointed (3 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
12 July 2005Return made up to 29/06/05; full list of members (8 pages)
12 July 2005Return made up to 29/06/05; full list of members (8 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
13 July 2004Return made up to 29/06/04; full list of members (9 pages)
13 July 2004Return made up to 29/06/04; full list of members (9 pages)
24 June 2004Full accounts made up to 31 January 2004 (23 pages)
24 June 2004Director's particulars changed (1 page)
24 June 2004Full accounts made up to 31 January 2004 (23 pages)
24 June 2004Director's particulars changed (1 page)
15 May 2004New director appointed (3 pages)
15 May 2004New director appointed (3 pages)
10 May 2004Director's particulars changed (1 page)
10 May 2004Director's particulars changed (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
3 December 2003Full accounts made up to 1 February 2003 (25 pages)
3 December 2003Full accounts made up to 1 February 2003 (25 pages)
3 December 2003Full accounts made up to 1 February 2003 (25 pages)
25 October 2003Director's particulars changed (1 page)
25 October 2003Director's particulars changed (1 page)
23 August 2003Director resigned (1 page)
23 August 2003Director resigned (1 page)
29 July 2003New director appointed (3 pages)
29 July 2003New director appointed (3 pages)
8 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 July 2003Director's particulars changed (1 page)
3 July 2003Director's particulars changed (1 page)
1 May 2003Company name changed metro business aviation LIMITED\certificate issued on 01/05/03 (2 pages)
1 May 2003Company name changed metro business aviation LIMITED\certificate issued on 01/05/03 (2 pages)
8 April 2003New director appointed (3 pages)
8 April 2003New director appointed (3 pages)
29 November 2002Full accounts made up to 2 February 2002 (23 pages)
29 November 2002Full accounts made up to 2 February 2002 (23 pages)
29 November 2002Full accounts made up to 2 February 2002 (23 pages)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
14 August 2002New secretary appointed (2 pages)
14 August 2002Secretary resigned (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002New secretary appointed (2 pages)
5 July 2002Return made up to 29/06/02; full list of members (9 pages)
5 July 2002Return made up to 29/06/02; full list of members (9 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
29 January 2002Auditor's resignation (1 page)
29 January 2002Auditor's resignation (1 page)
30 November 2001Full accounts made up to 27 January 2001 (22 pages)
30 November 2001Director resigned (1 page)
30 November 2001Full accounts made up to 27 January 2001 (22 pages)
30 November 2001Director resigned (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
5 July 2001Return made up to 29/06/01; full list of members (7 pages)
5 July 2001Return made up to 29/06/01; full list of members (7 pages)
28 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/03/01
(1 page)
16 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
16 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/03/01
(1 page)
16 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
2 August 2000Full accounts made up to 29 January 2000 (20 pages)
2 August 2000Full accounts made up to 29 January 2000 (20 pages)
11 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
18 October 1999Full accounts made up to 30 January 1999 (17 pages)
18 October 1999Full accounts made up to 30 January 1999 (17 pages)
7 July 1999Return made up to 29/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 July 1999Return made up to 29/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 April 1999Director's particulars changed (1 page)
21 April 1999Director's particulars changed (1 page)
20 August 1998Director's particulars changed (1 page)
20 August 1998Director's particulars changed (1 page)
28 July 1998Full accounts made up to 31 January 1998 (17 pages)
28 July 1998Full accounts made up to 31 January 1998 (17 pages)
23 July 1998Auditor's resignation (1 page)
23 July 1998Auditor's resignation (1 page)
14 July 1998Return made up to 29/06/98; no change of members (7 pages)
14 July 1998Return made up to 29/06/98; no change of members (7 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
22 July 1997Full accounts made up to 1 February 1997 (18 pages)
22 July 1997Full accounts made up to 1 February 1997 (18 pages)
22 July 1997Full accounts made up to 1 February 1997 (18 pages)
20 July 1997Return made up to 29/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 1997Return made up to 29/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 1997New director appointed (3 pages)
10 June 1997New director appointed (3 pages)
10 April 1997Director's particulars changed (1 page)
10 April 1997Director's particulars changed (1 page)
5 February 1997Registered office changed on 05/02/97 from: 55 park lane london W1Y 3DB (1 page)
5 February 1997Registered office changed on 05/02/97 from: 55 park lane london W1Y 3DB (1 page)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
29 September 1996Director resigned (1 page)
29 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
5 August 1996Directorships for 363 290696 (1 page)
5 August 1996Directorships for 363 290696 (1 page)
22 July 1996Full accounts made up to 27 January 1996 (18 pages)
22 July 1996Return made up to 29/06/96; full list of members (10 pages)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
22 July 1996Return made up to 29/06/96; full list of members (10 pages)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
22 July 1996Full accounts made up to 27 January 1996 (18 pages)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
23 January 1996New director appointed (3 pages)
23 January 1996New director appointed (3 pages)
14 December 1995Accounting reference date extended from 31/12 to 31/01 (1 page)
14 December 1995Accounting reference date extended from 31/12 to 31/01 (1 page)
22 November 1995Memorandum and Articles of Association (12 pages)
22 November 1995Memorandum and Articles of Association (12 pages)
20 November 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(9 pages)
20 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
20 November 1995Registered office changed on 20/11/95 from: huntavia house 112 st leonards road windsor berkshire SL4 3DG (1 page)
20 November 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
20 November 1995New director appointed (2 pages)
20 November 1995Registered office changed on 20/11/95 from: huntavia house 112 st leonards road windsor berkshire SL4 3DG (1 page)
20 November 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
20 November 1995New director appointed (2 pages)
20 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
20 November 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(9 pages)
17 November 1995Director resigned (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Secretary resigned (2 pages)
17 November 1995New secretary appointed (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995Secretary resigned (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (4 pages)
17 November 1995Director resigned (4 pages)
17 November 1995New director appointed (2 pages)
17 November 1995Ad 27/10/95--------- £ si 975000@1=975000 £ ic 500000/1475000 (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New secretary appointed (2 pages)
17 November 1995Ad 27/10/95--------- £ si 975000@1=975000 £ ic 500000/1475000 (2 pages)
17 November 1995New director appointed (2 pages)
9 November 1995Company name changed hunting business aviation limite d\certificate issued on 09/11/95 (4 pages)
9 November 1995Company name changed hunting business aviation limite d\certificate issued on 09/11/95 (4 pages)
31 October 1995Full group accounts made up to 31 December 1994 (18 pages)
31 October 1995Full group accounts made up to 31 December 1994 (18 pages)
20 July 1995Registered office changed on 20/07/95 from: huntavia house 420 bath road longford west drayton UB7 0LL (1 page)
20 July 1995Registered office changed on 20/07/95 from: huntavia house 420 bath road longford west drayton UB7 0LL (1 page)
11 July 1995Return made up to 29/06/95; no change of members (6 pages)
11 July 1995Return made up to 29/06/95; no change of members (6 pages)
18 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
18 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
14 July 1994New director appointed (2 pages)
14 July 1994Return made up to 29/06/94; no change of members (6 pages)
14 July 1994New director appointed (2 pages)
14 July 1994Return made up to 29/06/94; no change of members (6 pages)
19 July 1993Return made up to 29/06/93; full list of members (8 pages)
19 July 1993Return made up to 29/06/93; full list of members (8 pages)
3 November 1992Full group accounts made up to 31 December 1991 (17 pages)
3 November 1992Full group accounts made up to 31 December 1991 (17 pages)
28 August 1992Company name changed\certificate issued on 28/08/92 (2 pages)
28 August 1992Company name changed\certificate issued on 28/08/92 (2 pages)
15 July 1992Return made up to 29/06/92; no change of members (6 pages)
15 July 1992Return made up to 29/06/92; no change of members (6 pages)
9 May 1989Return made up to 22/03/89; full list of members (7 pages)
9 May 1989Return made up to 22/03/89; full list of members (7 pages)
5 February 1988Return made up to 22/01/88; full list of members (7 pages)
5 February 1988Return made up to 22/01/88; full list of members (7 pages)
15 May 1987Director resigned;new director appointed (2 pages)
15 May 1987Director resigned;new director appointed (2 pages)
30 January 1987Accounting reference date notified as 31/12 (1 page)
30 January 1987Accounting reference date notified as 31/12 (1 page)
13 January 1987Gazettable document (8 pages)
13 January 1987Gazettable document (8 pages)
7 January 1987Registered office changed on 07/01/87 from: inveresk house 1 aldwych london WC2R 0HF (1 page)
7 January 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 January 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 January 1987Registered office changed on 07/01/87 from: inveresk house 1 aldwych london WC2R 0HF (1 page)
29 December 1986Memorandum and Articles of Association (21 pages)
29 December 1986Memorandum and Articles of Association (21 pages)
4 August 1986Certificate of Incorporation (1 page)