Company NameSt Helena Air Access Ltd
DirectorJohn Christopher David Parsons
Company StatusActive
Company Number02152586
CategoryPrivate Limited Company
Incorporation Date4 August 1987(36 years, 9 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameMr John Christopher David Parsons
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1991(3 years, 8 months after company formation)
Appointment Duration33 years
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Goodacre Close
Weybridge
Surrey
KT13 0DX
Director NameCavin John Gaffney
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(3 years, 8 months after company formation)
Appointment Duration10 years (resigned 16 April 2001)
RoleAirline Pilot
Correspondence AddressThika 14 High Pine Close
Weybridge
Surrey
KT13 9EA
Director NameAlexander Vassos Georgiadis
Date of BirthNovember 1942 (Born 81 years ago)
NationalityGreek
StatusResigned
Appointed16 April 1991(3 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 13 May 2002)
RoleShipping Broker
Country of ResidenceEngland
Correspondence AddressSoames House Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameRonald Frederick Richards
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(3 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 1995)
RoleAircraft Engineer
Correspondence AddressHillview Sandy Lane
Tilford
Farnham
Surrey
GU10 2EU
Director NameJohn Laurence Terry
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(3 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 November 1991)
RoleCompany Director
Correspondence AddressThe Anchor Lester Point
Combe Martin
Ilfracombe
Devon
EX34 0DL
Secretary NameJohn Christopher David Parsons
NationalityBritish
StatusResigned
Appointed10 July 1996(8 years, 11 months after company formation)
Appointment Duration24 years, 10 months (resigned 27 May 2021)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Goodacre Close
Weybridge
Surrey
KT13 0DX
Secretary NameEMCO (Nominees) Limited (Corporation)
StatusResigned
Appointed16 April 1991(3 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 July 1996)
Correspondence Address10th Floor
One America Square Crosswall
London
EC3N 2PR

Location

Registered Address2 The Clock House 192 High Road
Byfleet
West Byfleet
Surrey
KT14 7BT
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1John Christopher David Parsons
100.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (3 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 April 2024 (1 week, 3 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

20 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
12 April 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
13 January 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
19 May 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
23 February 2022Company name changed st helena airways LIMITED\certificate issued on 23/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-22
(3 pages)
7 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
27 May 2021Termination of appointment of John Christopher David Parsons as a secretary on 27 May 2021 (1 page)
16 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
17 February 2021Registered office address changed from Level Two Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to 2 the Clock House 192 High Road Byfleet West Byfleet Surrey KT14 7BT on 17 February 2021 (1 page)
17 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
19 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
18 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
26 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
20 April 2017Confirmation statement made on 16 April 2017 with updates (8 pages)
20 April 2017Confirmation statement made on 16 April 2017 with updates (8 pages)
19 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
9 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
22 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 60
(5 pages)
22 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 60
(5 pages)
11 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 60
(3 pages)
11 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 60
(3 pages)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(5 pages)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(5 pages)
21 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
27 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
21 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
20 April 2013Secretary's details changed for John Christopher David Parsons on 4 August 2012 (2 pages)
20 April 2013Director's details changed for John Christopher David Parsons on 4 August 2012 (2 pages)
20 April 2013Secretary's details changed for John Christopher David Parsons on 4 August 2012 (2 pages)
20 April 2013Director's details changed for John Christopher David Parsons on 4 August 2012 (2 pages)
20 April 2013Director's details changed for John Christopher David Parsons on 4 August 2012 (2 pages)
20 April 2013Secretary's details changed for John Christopher David Parsons on 4 August 2012 (2 pages)
20 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
20 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
18 April 2011Register inspection address has been changed from Prestige Travel Suite 1St Floor 81-83 Victoria Road Surbiton Surrey KT6 4NS (1 page)
18 April 2011Register inspection address has been changed from Prestige Travel Suite 1St Floor 81-83 Victoria Road Surbiton Surrey KT6 4NS (1 page)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
17 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 March 2011Registered office address changed from Prestige Travel Suite 81-83 Victoria Road Surbiton Surrey KT6 4NS England on 16 March 2011 (1 page)
16 March 2011Registered office address changed from Prestige Travel Suite 81-83 Victoria Road Surbiton Surrey KT6 4NS England on 16 March 2011 (1 page)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
30 June 2010Registered office address changed from Prestige Travel Suite 18 Victoria Road Surbiton Surrey KT6 4NS on 30 June 2010 (1 page)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Register(s) moved to registered inspection location (1 page)
30 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
30 June 2010Registered office address changed from Prestige Travel Suite 18 Victoria Road Surbiton Surrey KT6 4NS on 30 June 2010 (1 page)
30 June 2010Register(s) moved to registered inspection location (1 page)
30 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
28 April 2009Return made up to 16/04/09; full list of members (3 pages)
28 April 2009Return made up to 16/04/09; full list of members (3 pages)
8 April 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
8 April 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
17 April 2008Return made up to 16/04/08; full list of members (3 pages)
17 April 2008Return made up to 16/04/08; full list of members (3 pages)
24 April 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
24 April 2007Return made up to 16/04/07; no change of members (7 pages)
24 April 2007Return made up to 16/04/07; no change of members (7 pages)
24 April 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
19 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
19 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
12 May 2006Return made up to 16/04/06; full list of members (7 pages)
12 May 2006Return made up to 16/04/06; full list of members (7 pages)
16 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
16 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
10 May 2005Return made up to 16/04/05; full list of members (7 pages)
10 May 2005Return made up to 16/04/05; full list of members (7 pages)
6 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
6 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
2 July 2004Secretary's particulars changed;director's particulars changed (1 page)
2 July 2004Secretary's particulars changed;director's particulars changed (1 page)
5 May 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
23 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
14 May 2003Return made up to 16/04/03; full list of members (7 pages)
14 May 2003Return made up to 16/04/03; full list of members (7 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
23 May 2002Director resigned (1 page)
23 May 2002Return made up to 16/04/02; full list of members (6 pages)
23 May 2002Director resigned (1 page)
23 May 2002Return made up to 16/04/02; full list of members (6 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
11 May 2001Return made up to 16/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
  • 363(288) ‐ Director resigned
(7 pages)
11 May 2001Return made up to 16/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
  • 363(288) ‐ Director resigned
(7 pages)
4 May 2000Return made up to 16/04/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
(7 pages)
4 May 2000Return made up to 16/04/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
(7 pages)
26 April 2000Company name changed saint helena airways LIMITED\certificate issued on 27/04/00 (2 pages)
26 April 2000Company name changed saint helena airways LIMITED\certificate issued on 27/04/00 (2 pages)
21 April 2000Registered office changed on 21/04/00 from: 5 bury street st james`s london SW1Y 6AB (1 page)
21 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
21 April 2000Registered office changed on 21/04/00 from: 5 bury street st james`s london SW1Y 6AB (1 page)
21 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
16 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
16 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
6 June 1999Return made up to 16/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 June 1999Return made up to 16/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
15 May 1998Return made up to 16/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
15 May 1998Return made up to 16/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
2 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
17 April 1997Return made up to 16/04/97; full list of members (6 pages)
17 April 1997Return made up to 16/04/97; full list of members (6 pages)
21 August 1996New secretary appointed (2 pages)
21 August 1996Return made up to 16/04/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
21 August 1996New secretary appointed (2 pages)
21 August 1996Return made up to 16/04/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
4 August 1996Secretary resigned (1 page)
4 August 1996Registered office changed on 04/08/96 from: eleventh floor one america square crosswall london EC3N 2LB (1 page)
4 August 1996Secretary resigned (1 page)
4 August 1996Registered office changed on 04/08/96 from: eleventh floor one america square crosswall london EC3N 2LB (1 page)
21 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
21 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
3 April 1995Return made up to 16/04/95; no change of members (4 pages)
3 April 1995Return made up to 16/04/95; no change of members (4 pages)