Company NameCrawford Aviation Limited
DirectorStephen David Pearsall
Company StatusActive
Company Number02447229
CategoryPrivate Limited Company
Incorporation Date28 November 1989(34 years, 5 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Stephen David Pearsall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2017(27 years, 5 months after company formation)
Appointment Duration7 years
RoleInternational Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hallmark Building 106 Fenchurch Street
London
EC3M 5JE
Director NameMartin Warren
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(2 years after company formation)
Appointment Duration6 years, 3 months (resigned 18 March 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Paines Lane
Pinner
Middlesex
HA5 3BX
Director NameMr Colin Sidney Andrews
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 1993)
RoleGeneral Manager
Correspondence Address6 Langside Avenue
Putney
London
SW15 5QT
Director NameHerbert Michael McKeeman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(2 years after company formation)
Appointment Duration11 years, 6 months (resigned 18 June 2003)
RoleAviation Loss Adjuster
Correspondence AddressChiltern Cottage Lincoln Road
Chalfont Heights
Gerrards Cross
Buckinghamshire
SL9 9TQ
Director NamePeter Arthur Gregg
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(2 years after company formation)
Appointment Duration8 years, 7 months (resigned 30 June 2000)
RoleChief Ex/Dir/Loss Adjuster
Correspondence AddressBalgownie
Starrock Lane
Chipstead
Surrey
CR5 3QD
Director NameKenneth William Haddon
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres
11 Staines Green
Hertford
Hertfordshire
SG14 2LN
Director NameRex Anthony Johnson
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 17 February 1995)
RoleSurveyor Adjuster And Managing Director
Correspondence AddressSquibbs Meadow Colchester Road
Dedham
Colchester
Essex
CO7 6DS
Director NameLucien Romuald Lemanski
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(2 years after company formation)
Appointment Duration15 years, 7 months (resigned 01 July 2007)
RoleAviation Loss Adjuster
Correspondence Address6 Dove House Green
Rosslyn Park
Weybridge
Surrey
KT13 9NE
Secretary NameMr Rowan Mark Paterson
NationalityBritish
StatusResigned
Appointed28 November 1991(2 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Downhall Park Way
Rayleigh
Essex
SS6 9TP
Director NameColin Sidney Andrews
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(3 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 21 July 1993)
RoleGeneral Manager
Correspondence AddressAsh Trees
Green Lane East Normandy
Guildford
Surrey
GU3 2JL
Director NameJames Duncan Morgan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(3 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkwood House Argos Hill
Mayfield
East Sussex
TN20 6NS
Director NameRobert John Burge
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1996(6 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 2002)
RoleAviation Loss Adjustor
Country of ResidenceEngland
Correspondence AddressSimla Chiltern Hill
Gerrards Cross
Buckinghamshire
SL9 9TX
Director NameMr Philippe Bes
Date of BirthNovember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed19 March 1998(8 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 12 February 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Argyll Road
London
W8 7DA
Secretary NameRuth Judi Frances Saunders
NationalityBritish
StatusResigned
Appointed01 February 1999(9 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 May 2004)
RoleChartered Secretary
Correspondence Address2 Bokes Farm Cottages
Horns Hill, Hawkhurst
Cranbrook
Kent
TN18 4XE
Director NamePeter Nicholas Hardy
Date of BirthJune 1966 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 June 2000(10 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 March 2003)
RoleGroup Finance Director
Correspondence Address32 Shoreham Lane
Sevenoaks
Kent
TN13 3DT
Director NameJohn Castagno
Date of BirthDecember 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed12 June 2003(13 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Prospect Road
New Barnet
Hertfordshire
EN5 5AD
Director NamePatrick De La Morinerie
Date of BirthJuly 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed12 June 2003(13 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 04 October 2012)
RoleExecutive Vice President
Country of ResidenceFrance
Correspondence Address35 Great St Helens
London
EC3A 6HB
Secretary NameMr Henry George Brooks
NationalityBritish
StatusResigned
Appointed14 May 2004(14 years, 5 months after company formation)
Appointment Duration4 months (resigned 17 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Waterside Villas
Burcot
Oxfordshire
OX14 3BZ
Secretary NameMr Colin Andrew Mason
NationalityBritish
StatusResigned
Appointed17 September 2004(14 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lacebark Close
Sidcup
Kent
DA15 8WD
Director NameMr Kieran Rigby
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2005(15 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 June 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helens
London
EC3A 6HB
Secretary NameElizabeth Janet Mary Tubb
NationalityBritish
StatusResigned
Appointed01 November 2005(15 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2009)
RoleBarrister
Correspondence AddressThe Chestnuts
91b Aylesbury Road
Aston Clinton
Buckinghamshire
HP22 5AJ
Director NameMr Trevor Light
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(17 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 September 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameMr Michael David Jones
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(19 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2015)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helens
London
EC3A 6HB
Secretary NameMr Christopher Wright
StatusResigned
Appointed30 November 2009(20 years after company formation)
Appointment Duration8 years, 3 months (resigned 26 February 2018)
RoleCompany Director
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameMrs Corinne Jacqueline Southarewsky
Date of BirthMay 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed04 October 2012(22 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 December 2015)
RoleChief Claims Officer
Country of ResidenceFrance
Correspondence Address42 Trinity Square
Trinity Court
London
EC3N 4TH
Director NameMr John Edward Jenner
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2015(25 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameMr Ian Victor Muress
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(25 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameMr Kieran Lawrence Rigby
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed12 June 2017(27 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 12 June 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameGeoff Piggot
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed21 September 2017(27 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 July 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address70 Mark Lane
London
EC3R 7NQ

Contact

Websiteaviationls.com
Telephone020 72654274
Telephone regionLondon

Location

Registered AddressThe Hallmark Building
106 Fenchurch Street
London
EC3M 5JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

129.8k at £1Gab Robins Holdings LTD
59.00%
A
11k at £1Trevor Light
5.00%
C
79.2k at £1Axa Corporate Solutions Assurance LTD
36.00%
B

Financials

Year2014
Turnover£3,631,894
Gross Profit£1,625,626
Net Worth£4,143,524
Cash£1,714,952
Current Liabilities£1,196,595

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return8 December 2023 (4 months, 4 weeks ago)
Next Return Due22 December 2024 (7 months, 2 weeks from now)

Filing History

7 August 2023Full accounts made up to 31 October 2022 (23 pages)
22 December 2022Director's details changed for Mr Stephen David Pearsall on 1 November 2018 (2 pages)
20 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
2 August 2022Full accounts made up to 31 October 2021 (26 pages)
19 January 2022Confirmation statement made on 8 December 2021 with no updates (3 pages)
18 January 2022Register inspection address has been changed from 34 the Mall Bromley BR1 1TD England to The Hallmark Building 106 Fenchurch Street London EC3M 5JE (1 page)
8 August 2021Full accounts made up to 31 October 2020 (25 pages)
18 January 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
3 November 2020Full accounts made up to 31 October 2019 (26 pages)
26 May 2020Change of details for Rbag Legacy Holdings Limited as a person with significant control on 7 May 2020 (2 pages)
7 May 2020Registered office address changed from , 70 Mark Lane, London, EC3R 7NQ, England to The Hallmark Building 106 Fenchurch Street London EC3M 5JE on 7 May 2020 (1 page)
7 May 2020Registered office address changed from 70 Mark Lane London EC3R 7NQ England to The Hallmark Building 106 Fenchurch Street London EC3M 5JE on 7 May 2020 (1 page)
20 February 2020Termination of appointment of Kieran Lawrence Rigby as a director on 18 December 2019 (1 page)
10 January 2020Second filing of Confirmation Statement dated 08/12/2017 (6 pages)
10 January 2020Second filing of Confirmation Statement dated 08/12/2016 (6 pages)
19 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
8 August 2019Full accounts made up to 31 October 2018 (23 pages)
7 February 2019Confirmation statement made on 8 December 2018 with no updates (3 pages)
24 January 2019Notification of Rbag Legacy Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
24 January 2019Change of details for Rbag Legacy Holdings Limited as a person with significant control on 23 June 2017 (2 pages)
24 January 2019Cessation of Rbag Legacy Uk Ltd as a person with significant control on 6 April 2016 (1 page)
7 August 2018Statement of company's objects (2 pages)
7 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
2 August 2018Full accounts made up to 31 October 2017 (23 pages)
1 August 2018Second filing of Confirmation Statement dated 08/12/2016 (7 pages)
30 July 2018Termination of appointment of Geoff Piggot as a director on 26 July 2018 (1 page)
26 February 2018Termination of appointment of Christopher Wright as a secretary on 26 February 2018 (1 page)
20 December 2017Confirmation statement made on 8 December 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 10/01/2020.
(4 pages)
20 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
10 October 2017Full accounts made up to 31 October 2016 (28 pages)
10 October 2017Full accounts made up to 31 October 2016 (28 pages)
29 September 2017Appointment of Geoff Piggot as a director on 21 September 2017 (2 pages)
29 September 2017Termination of appointment of Trevor Light as a director on 21 September 2017 (1 page)
29 September 2017Termination of appointment of Trevor Light as a director on 21 September 2017 (1 page)
29 September 2017Appointment of Geoff Piggot as a director on 21 September 2017 (2 pages)
16 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
16 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
7 August 2017Particulars of variation of rights attached to shares (2 pages)
7 August 2017Change of share class name or designation (2 pages)
7 August 2017Change of share class name or designation (2 pages)
7 August 2017Particulars of variation of rights attached to shares (2 pages)
14 June 2017Termination of appointment of Kieran Lawrence Rigby as a director on 12 June 2017 (1 page)
14 June 2017Termination of appointment of Kieran Lawrence Rigby as a director on 12 June 2017 (1 page)
14 June 2017Appointment of Mr Kieran Lawrence Rigby as a director on 5 June 2017 (2 pages)
14 June 2017Appointment of Mr Kieran Lawrence Rigby as a director on 12 June 2017 (2 pages)
14 June 2017Appointment of Mr Kieran Lawrence Rigby as a director on 5 June 2017 (2 pages)
14 June 2017Appointment of Mr Kieran Lawrence Rigby as a director on 12 June 2017 (2 pages)
27 April 2017Appointment of Mr Stephen David Pearsall as a director on 27 April 2017 (2 pages)
27 April 2017Termination of appointment of Ian Victor Muress as a director on 14 April 2017 (1 page)
27 April 2017Termination of appointment of Ian Victor Muress as a director on 14 April 2017 (1 page)
27 April 2017Termination of appointment of John Edward Jenner as a director on 18 April 2017 (1 page)
27 April 2017Appointment of Mr Stephen David Pearsall as a director on 27 April 2017 (2 pages)
27 April 2017Termination of appointment of John Edward Jenner as a director on 18 April 2017 (1 page)
20 January 201708/12/16 Statement of Capital gbp 220000.00
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 01/08/2018.
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 01/08/2018 And a second filed CS01 (shareholder information change) was registered on 10/01/2020.
(7 pages)
20 January 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
24 October 2016Registered office address changed from , 42 Trinity Square, Trinity Court, London, EC3N 4th to The Hallmark Building 106 Fenchurch Street London EC3M 5JE on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 42 Trinity Square Trinity Court London EC3N 4th to 70 Mark Lane London EC3R 7NQ on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 42 Trinity Square Trinity Court London EC3N 4th to 70 Mark Lane London EC3R 7NQ on 24 October 2016 (1 page)
7 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-23
(3 pages)
7 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-23
(3 pages)
2 August 2016Full accounts made up to 31 October 2015 (23 pages)
2 August 2016Full accounts made up to 31 October 2015 (23 pages)
21 January 2016Termination of appointment of Corinne Jacqueline Southarewsky as a director on 15 December 2015 (1 page)
21 January 2016Termination of appointment of Corinne Jacqueline Southarewsky as a director on 15 December 2015 (1 page)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 220,000
(7 pages)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 220,000
(7 pages)
31 December 2015Full accounts made up to 30 December 2014 (22 pages)
31 December 2015Full accounts made up to 30 December 2014 (22 pages)
21 October 2015Auditor's resignation (2 pages)
21 October 2015Auditor's resignation (2 pages)
3 July 2015Appointment of Mr Ian Victor Muress as a director on 30 June 2015 (2 pages)
3 July 2015Appointment of Mr Ian Victor Muress as a director on 30 June 2015 (2 pages)
3 July 2015Appointment of Mr John Edward Jenner as a director on 30 June 2015 (2 pages)
3 July 2015Appointment of Mr John Edward Jenner as a director on 30 June 2015 (2 pages)
1 July 2015Termination of appointment of Kieran Rigby as a director on 30 June 2015 (1 page)
1 July 2015Registered office address changed from 35 Great St Helens London EC3A 6HB to 42 Trinity Square Trinity Court London EC3N 4th on 1 July 2015 (1 page)
1 July 2015Registered office address changed from , 35 Great St Helens, London, EC3A 6HB to The Hallmark Building 106 Fenchurch Street London EC3M 5JE on 1 July 2015 (1 page)
1 July 2015Current accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
1 July 2015Termination of appointment of Michael David Jones as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of Kieran Rigby as a director on 30 June 2015 (1 page)
1 July 2015Current accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
1 July 2015Registered office address changed from 35 Great St Helens London EC3A 6HB to 42 Trinity Square Trinity Court London EC3N 4th on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Michael David Jones as a director on 30 June 2015 (1 page)
1 July 2015Registered office address changed from 35 Great St Helens London EC3A 6HB to 42 Trinity Square Trinity Court London EC3N 4th on 1 July 2015 (1 page)
22 January 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
22 January 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
16 January 2015Current accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
16 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 220,000
(7 pages)
16 January 2015Current accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
16 January 2015Register(s) moved to registered inspection location 34 the Mall Bromley BR1 1TD (1 page)
16 January 2015Register inspection address has been changed to 34 the Mall Bromley BR1 1TD (1 page)
16 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 220,000
(7 pages)
16 January 2015Register inspection address has been changed to 34 the Mall Bromley BR1 1TD (1 page)
16 January 2015Register(s) moved to registered inspection location 34 the Mall Bromley BR1 1TD (1 page)
16 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 220,000
(7 pages)
16 September 2014Full accounts made up to 31 December 2013 (23 pages)
16 September 2014Full accounts made up to 31 December 2013 (23 pages)
24 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 220,000
(6 pages)
24 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 220,000
(6 pages)
24 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 220,000
(6 pages)
22 July 2013Full accounts made up to 31 December 2012 (22 pages)
22 July 2013Full accounts made up to 31 December 2012 (22 pages)
8 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
9 November 2012Appointment of Mrs Corinne Jacqueline Southarewsky as a director (2 pages)
9 November 2012Termination of appointment of Patrick De La Morinerie as a director (1 page)
9 November 2012Termination of appointment of Patrick De La Morinerie as a director (1 page)
9 November 2012Appointment of Mrs Corinne Jacqueline Southarewsky as a director (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
6 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
27 September 2011Full accounts made up to 31 December 2010 (20 pages)
27 September 2011Full accounts made up to 31 December 2010 (20 pages)
19 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (19 pages)
3 October 2010Full accounts made up to 31 December 2009 (19 pages)
19 January 2010Appointment of Mr Christopher Wright as a secretary (1 page)
19 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
19 January 2010Appointment of Mr Christopher Wright as a secretary (1 page)
19 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Mr Kieran Rigby on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Patrick De La Morinerie on 15 January 2010 (2 pages)
15 January 2010Termination of appointment of Elizabeth Tubb as a secretary (1 page)
15 January 2010Director's details changed for Mr Michael David Jones on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Kieran Rigby on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Trevor Light on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Michael David Jones on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Trevor Light on 15 January 2010 (2 pages)
15 January 2010Termination of appointment of Elizabeth Tubb as a secretary (1 page)
15 January 2010Director's details changed for Patrick De La Morinerie on 15 January 2010 (2 pages)
29 September 2009Full accounts made up to 31 December 2008 (19 pages)
29 September 2009Full accounts made up to 31 December 2008 (19 pages)
15 June 2009Director's change of particulars / kieran rigby / 01/05/2009 (1 page)
15 June 2009Director's change of particulars / kieran rigby / 01/05/2009 (1 page)
8 May 2009Director appointed michael david jones (4 pages)
8 May 2009Director appointed michael david jones (4 pages)
6 March 2009Appointment terminated director philippe bes (1 page)
6 March 2009Appointment terminated director philippe bes (1 page)
6 January 2009Return made up to 08/12/08; full list of members (5 pages)
6 January 2009Return made up to 08/12/08; full list of members (5 pages)
2 November 2008Full accounts made up to 31 December 2007 (19 pages)
2 November 2008Full accounts made up to 31 December 2007 (19 pages)
2 January 2008Secretary's particulars changed (1 page)
2 January 2008Director resigned (1 page)
2 January 2008New director appointed (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director resigned (1 page)
2 January 2008New director appointed (1 page)
2 January 2008Secretary's particulars changed (1 page)
2 January 2008Return made up to 08/12/07; full list of members (3 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 08/12/07; full list of members (3 pages)
3 November 2007Full accounts made up to 31 December 2006 (18 pages)
3 November 2007Full accounts made up to 31 December 2006 (18 pages)
16 February 2007Registered office changed on 16/02/07 from: 35 great st helens london EC3A 4HB (1 page)
16 February 2007Return made up to 08/12/06; full list of members (3 pages)
16 February 2007Registered office changed on 16/02/07 from: 35 great st helens london EC3A 4HB (1 page)
16 February 2007Return made up to 08/12/06; full list of members (3 pages)
16 February 2007Registered office changed on 16/02/07 from: 35 great st helens, london, EC3A 4HB (1 page)
4 November 2006Full accounts made up to 31 December 2005 (18 pages)
4 November 2006Full accounts made up to 31 December 2005 (18 pages)
24 January 2006Return made up to 08/12/05; full list of members (10 pages)
24 January 2006Return made up to 08/12/05; full list of members (10 pages)
20 December 2005New director appointed (3 pages)
20 December 2005New director appointed (3 pages)
2 December 2005New secretary appointed (1 page)
2 December 2005New secretary appointed (1 page)
2 December 2005Secretary resigned (1 page)
2 December 2005Secretary resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
3 March 2005Return made up to 08/12/04; full list of members; amend (10 pages)
3 March 2005Return made up to 08/12/04; full list of members; amend (10 pages)
20 December 2004Return made up to 08/12/04; full list of members (10 pages)
20 December 2004Return made up to 08/12/04; full list of members (10 pages)
30 October 2004Full accounts made up to 31 December 2003 (19 pages)
30 October 2004Full accounts made up to 31 December 2003 (19 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004New secretary appointed (2 pages)
24 September 2004New secretary appointed (2 pages)
24 September 2004Secretary resigned (1 page)
20 May 2004New secretary appointed (2 pages)
20 May 2004Secretary resigned (1 page)
20 May 2004New secretary appointed (2 pages)
20 May 2004Secretary resigned (1 page)
12 December 2003Return made up to 08/12/03; change of members (6 pages)
12 December 2003Return made up to 08/12/03; change of members (6 pages)
12 November 2003Director's particulars changed (1 page)
12 November 2003Director's particulars changed (1 page)
3 November 2003Full accounts made up to 31 December 2002 (19 pages)
3 November 2003Full accounts made up to 31 December 2002 (19 pages)
1 July 2003New director appointed (1 page)
1 July 2003New director appointed (1 page)
1 July 2003New director appointed (1 page)
1 July 2003New director appointed (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
12 December 2002Return made up to 18/12/02; no change of members (5 pages)
12 December 2002Return made up to 18/12/02; no change of members (5 pages)
29 October 2002Full accounts made up to 31 December 2001 (16 pages)
29 October 2002Full accounts made up to 31 December 2001 (16 pages)
27 October 2002Director's particulars changed (1 page)
27 October 2002Director's particulars changed (1 page)
13 June 2002Auditor's resignation (1 page)
13 June 2002Auditor's resignation (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
12 December 2001Return made up to 08/12/01; full list of members (8 pages)
12 December 2001Return made up to 08/12/01; full list of members (8 pages)
13 September 2001Full accounts made up to 31 December 2000 (16 pages)
13 September 2001Full accounts made up to 31 December 2000 (16 pages)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
13 December 2000Return made up to 08/12/00; full list of members (10 pages)
13 December 2000Return made up to 08/12/00; full list of members (10 pages)
30 October 2000Full accounts made up to 31 December 1999 (15 pages)
30 October 2000Full accounts made up to 31 December 1999 (15 pages)
6 September 2000Director's particulars changed (1 page)
6 September 2000Director's particulars changed (1 page)
23 August 2000Secretary's particulars changed (1 page)
23 August 2000Secretary's particulars changed (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
9 February 2000Auditor's resignation (1 page)
9 February 2000Auditor's resignation (1 page)
12 January 2000Location of register of members (1 page)
12 January 2000Location of register of members (1 page)
12 January 2000Return made up to 08/12/99; full list of members (8 pages)
12 January 2000Return made up to 08/12/99; full list of members (8 pages)
19 August 1999Full accounts made up to 31 December 1998 (18 pages)
19 August 1999Full accounts made up to 31 December 1998 (18 pages)
17 February 1999New secretary appointed (2 pages)
17 February 1999Secretary resigned (1 page)
17 February 1999New secretary appointed (2 pages)
17 February 1999Secretary resigned (1 page)
24 December 1998Director's particulars changed (1 page)
24 December 1998Director's particulars changed (1 page)
24 December 1998Return made up to 08/12/98; full list of members (8 pages)
24 December 1998Director's particulars changed (1 page)
24 December 1998Director's particulars changed (1 page)
24 December 1998Return made up to 08/12/98; full list of members (8 pages)
1 October 1998Auditor's resignation (3 pages)
1 October 1998Auditor's resignation (3 pages)
25 June 1998Registered office changed on 25/06/98 from: davies house 1/3 sun street london EC2A 2BJ (1 page)
25 June 1998Registered office changed on 25/06/98 from: davies house, 1/3 sun street, london, EC2A 2BJ (1 page)
25 June 1998Registered office changed on 25/06/98 from: davies house 1/3 sun street london EC2A 2BJ (1 page)
8 May 1998Full accounts made up to 31 December 1997 (16 pages)
8 May 1998Full accounts made up to 31 December 1997 (16 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
15 December 1997Return made up to 08/12/97; full list of members (8 pages)
15 December 1997Return made up to 08/12/97; full list of members (8 pages)
23 July 1997Full accounts made up to 31 December 1996 (15 pages)
23 July 1997Full accounts made up to 31 December 1996 (15 pages)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
22 December 1996Secretary's particulars changed (1 page)
22 December 1996Return made up to 08/12/96; full list of members (11 pages)
22 December 1996Return made up to 08/12/96; full list of members (11 pages)
22 December 1996Secretary's particulars changed (1 page)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
9 May 1996Full accounts made up to 31 December 1995 (15 pages)
9 May 1996Full accounts made up to 31 December 1995 (15 pages)
3 January 1996Return made up to 08/12/95; full list of members (9 pages)
3 January 1996Return made up to 08/12/95; full list of members (9 pages)
17 May 1995Full accounts made up to 31 December 1994 (15 pages)
17 May 1995Full accounts made up to 31 December 1994 (15 pages)
4 May 1995Company name changed robins aviation LIMITED\certificate issued on 05/05/95 (4 pages)
4 May 1995Company name changed robins aviation LIMITED\certificate issued on 05/05/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
15 December 1994Return made up to 08/12/94; no change of members (8 pages)
15 December 1994Return made up to 08/12/94; no change of members (8 pages)
3 April 1992Company name changed\certificate issued on 03/04/92 (2 pages)
3 April 1992Company name changed\certificate issued on 03/04/92 (2 pages)
29 July 1991New director appointed (8 pages)
29 July 1991New director appointed (8 pages)
26 April 1990New director appointed (4 pages)
26 April 1990New director appointed (4 pages)
14 February 1990New director appointed (4 pages)
14 February 1990New director appointed (4 pages)
2 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
2 February 1990Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
2 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
30 January 1990New director appointed (10 pages)
30 January 1990New director appointed (10 pages)
24 January 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 January 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
15 January 1990Company name changed\certificate issued on 15/01/90 (2 pages)
15 January 1990Company name changed\certificate issued on 15/01/90 (2 pages)
2 January 1990Memorandum and Articles of Association (11 pages)
2 January 1990Memorandum and Articles of Association (11 pages)
28 November 1989Incorporation (9 pages)
28 November 1989Incorporation (9 pages)