Company NameCoyne Aviation Limited
DirectorsLaurence Patrick Coyne and Eileen Beth Coyne
Company StatusActive
Company Number02521148
CategoryPrivate Limited Company
Incorporation Date11 July 1990(33 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Laurence Patrick Coyne
Date of BirthMay 1943 (Born 81 years ago)
NationalityIrish
StatusCurrent
Appointed11 July 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address71 Melbury Court
London
W8 6NJ
Director NameMrs Eileen Beth Coyne
Date of BirthJune 1948 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed04 January 1994(3 years, 5 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Melbury Court
London
W8 6NJ
Secretary NameMiss Bahargul Niyazberdiyeva
StatusCurrent
Appointed20 May 2017(26 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address103 Hammersmith Road, London Hammersmith Road
London
W14 0QH
Director NameMr Douglas John Myddleton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 04 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarrens Way Guildford Road
Effingham
Leatherhead
Surrey
KT24 5QE
Secretary NameMr Laurence Patrick Coyne
NationalityIrish
StatusResigned
Appointed11 July 1991(1 year after company formation)
Appointment Duration6 years (resigned 04 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Melbury Court
London
W8 6NJ
Secretary NameMrs Eileen Beth Coyne
NationalityIrish
StatusResigned
Appointed04 January 1994(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Melbury Court
London
W8 6NJ
Director NameTerence Bernard Keelin
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 06 July 2000)
RoleCompany Director
Correspondence AddressAydhurst Farmhouse Marden Road
Staplehurst
Kent
TN12 0PD
Secretary NameTerence Bernard Keelin
NationalityBritish
StatusResigned
Appointed05 September 1997(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 04 March 1999)
RoleCompany Director
Correspondence AddressAydhurst Farmhouse Marden Road
Staplehurst
Kent
TN12 0PD
Director NameMr Peter Michael Williams
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(7 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 August 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Somerset Road
Brentford
Middlesex
TW8 8BT
Secretary NameDavid John Clowes
NationalityBritish
StatusResigned
Appointed04 March 1999(8 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 February 2004)
RoleCompany Director
Correspondence AddressFlat 2 10 Palewell Park
London
SW14 8JG
Director NameDavid John Clowes
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2001(11 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2004)
RoleCompany Director
Correspondence AddressFlat 2 10 Palewell Park
London
SW14 8JG
Director NameSean Neil Acton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(13 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2007)
RoleAccountant
Correspondence Address6 Jarrow Road
Chadwell Heath
Romford
Essex
RM6 5RH
Secretary NameSean Neil Acton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(13 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 January 2005)
RoleAccountant
Correspondence Address6 Jarrow Road
Chadwell Heath
Romford
Essex
RM6 5RH
Secretary NameMr Adrian Joseph Mezzetti
NationalityBritish
StatusResigned
Appointed13 January 2005(14 years, 6 months after company formation)
Appointment Duration2 months (resigned 15 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeale House
Seale Hill
Reigate
Surrey
RH2 8HZ
Secretary NameSean Neil Acton
NationalityBritish
StatusResigned
Appointed15 March 2005(14 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 November 2006)
RoleAccountant
Correspondence Address6 Jarrow Road
Chadwell Heath
Romford
Essex
RM6 5RH
Director NameMr Julian Nicholas Hargreaves
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(16 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Twycross Road
Godalming
Surrey
GU7 2HJ
Secretary NameMr Julian Nicholas Hargreaves
NationalityBritish
StatusResigned
Appointed10 November 2006(16 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Twycross Road
Godalming
Surrey
GU7 2HJ

Contact

Websitecoyneair.com
Telephone020 73483815
Telephone regionLondon

Location

Registered AddressLincoln House
137-143 Hammersmith Road
Hammersmith Road
London
W14 0QL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

800k at £0.01Eileen Beth Coyne
20.00%
Ordinary
7.2m at £0.01Laurence Patrick Coyne
180.00%
Ordinary

Financials

Year2014
Turnover£7,283,853
Gross Profit£1,305,296
Net Worth£4,935,150
Cash£3,692,163
Current Liabilities£652,506

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Filing History

29 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
22 December 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
30 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
6 October 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
21 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
17 February 2020Registered office address changed from 1st Floor Roberts House 103 Hammersmith Road London W14 0QH to Lincoln House 137-143 Hammersmith Road Hammersmith Road London W14 0QL on 17 February 2020 (2 pages)
3 January 2020Confirmation statement made on 22 November 2019 with no updates (3 pages)
8 October 2019Group of companies' accounts made up to 31 December 2018 (21 pages)
16 January 2019Confirmation statement made on 22 November 2018 with no updates (3 pages)
6 October 2018Group of companies' accounts made up to 31 December 2017 (21 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
29 September 2017Group of companies' accounts made up to 31 December 2016 (20 pages)
29 September 2017Group of companies' accounts made up to 31 December 2016 (20 pages)
16 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
2 June 2017Termination of appointment of Julian Nicholas Hargreaves as a secretary on 20 May 2017 (1 page)
2 June 2017Termination of appointment of Julian Nicholas Hargreaves as a director on 20 May 2017 (1 page)
2 June 2017Termination of appointment of Julian Nicholas Hargreaves as a secretary on 20 May 2017 (1 page)
2 June 2017Termination of appointment of Julian Nicholas Hargreaves as a secretary on 20 May 2017 (1 page)
2 June 2017Termination of appointment of Julian Nicholas Hargreaves as a secretary on 20 May 2017 (1 page)
2 June 2017Termination of appointment of Julian Nicholas Hargreaves as a director on 20 May 2017 (1 page)
2 June 2017Appointment of Miss Bahargul Niyazberdiyeva as a secretary on 20 May 2017 (2 pages)
2 June 2017Appointment of Miss Bahargul Niyazberdiyeva as a secretary on 20 May 2017 (2 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (21 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (21 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
15 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 40,000.005
(6 pages)
15 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 40,000.005
(6 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
29 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 40,000.005
(6 pages)
29 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 40,000.005
(6 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (19 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (19 pages)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (19 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (19 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
14 July 2010Director's details changed for Laurence Patrick Coyne on 11 July 2010 (2 pages)
14 July 2010Director's details changed for Laurence Patrick Coyne on 11 July 2010 (2 pages)
14 July 2010Director's details changed for Eileen Beth Coyne on 11 July 2010 (2 pages)
14 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Eileen Beth Coyne on 11 July 2010 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
31 July 2009Return made up to 11/07/09; full list of members (4 pages)
31 July 2009Return made up to 11/07/09; full list of members (4 pages)
22 September 2008Return made up to 11/07/08; full list of members (4 pages)
22 September 2008Return made up to 11/07/08; full list of members (4 pages)
17 September 2008Full accounts made up to 31 December 2007 (15 pages)
17 September 2008Full accounts made up to 31 December 2007 (15 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
19 September 2007Return made up to 11/07/07; full list of members (3 pages)
19 September 2007Return made up to 11/07/07; full list of members (3 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
21 November 2006New secretary appointed (1 page)
21 November 2006New director appointed (1 page)
21 November 2006New secretary appointed (1 page)
21 November 2006New director appointed (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006Secretary resigned (1 page)
19 September 2006Return made up to 11/07/06; full list of members (3 pages)
19 September 2006Return made up to 11/07/06; full list of members (3 pages)
26 April 2006Full accounts made up to 31 December 2005 (14 pages)
26 April 2006Full accounts made up to 31 December 2005 (14 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
25 August 2005Return made up to 11/07/05; full list of members (3 pages)
25 August 2005Return made up to 11/07/05; full list of members (3 pages)
18 March 2005Secretary resigned (1 page)
18 March 2005New secretary appointed (2 pages)
18 March 2005New secretary appointed (2 pages)
18 March 2005Secretary resigned (1 page)
24 January 2005£ ic 50000/40001 27/12/04 £ sr [email protected]=9999 (1 page)
24 January 2005£ ic 50000/40001 27/12/04 £ sr [email protected]=9999 (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(35 pages)
18 January 2005New secretary appointed (1 page)
18 January 2005New secretary appointed (1 page)
18 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(35 pages)
30 July 2004Secretary resigned;director resigned (1 page)
30 July 2004Return made up to 11/07/04; full list of members (9 pages)
30 July 2004Return made up to 11/07/04; full list of members (9 pages)
30 July 2004New secretary appointed;new director appointed (2 pages)
30 July 2004Secretary resigned;director resigned (1 page)
30 July 2004New secretary appointed;new director appointed (2 pages)
18 May 2004Full accounts made up to 31 December 2003 (16 pages)
18 May 2004Full accounts made up to 31 December 2003 (16 pages)
26 October 2003Full accounts made up to 31 December 2002 (15 pages)
26 October 2003Full accounts made up to 31 December 2002 (15 pages)
20 August 2003Return made up to 11/07/03; full list of members (9 pages)
20 August 2003Return made up to 11/07/03; full list of members (9 pages)
18 November 2002£ nc 1000/55500 16/08/02 (1 page)
18 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 November 2002£ nc 1000/55500 16/08/02 (1 page)
18 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 November 2002S-div 16/08/02 (1 page)
18 November 2002Ad 16/08/02--------- £ si [email protected]=49875 £ ic 125/50000 (2 pages)
18 November 2002S-div 16/08/02 (1 page)
18 November 2002Ad 16/08/02--------- £ si [email protected]=49875 £ ic 125/50000 (2 pages)
22 July 2002Return made up to 11/07/02; full list of members (8 pages)
22 July 2002Return made up to 11/07/02; full list of members (8 pages)
11 June 2002Full accounts made up to 31 December 2001 (17 pages)
11 June 2002Full accounts made up to 31 December 2001 (17 pages)
14 September 2001Return made up to 11/07/01; full list of members (7 pages)
14 September 2001Return made up to 11/07/01; full list of members (7 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
20 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 January 2001Registered office changed on 28/01/01 from: rofel house colet gardens london W14 9DH (2 pages)
28 January 2001Registered office changed on 28/01/01 from: rofel house colet gardens london W14 9DH (2 pages)
7 August 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
6 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 August 1999Return made up to 11/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 August 1999Return made up to 11/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 March 1999Director resigned (1 page)
10 March 1999New secretary appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999New secretary appointed (2 pages)
14 December 1998Registered office changed on 14/12/98 from: 70 melbury court london W8 6NJ (1 page)
14 December 1998Registered office changed on 14/12/98 from: 70 melbury court london W8 6NJ (1 page)
5 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 July 1998Return made up to 11/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
26 July 1998Return made up to 11/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
28 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 October 1997Ad 10/10/97--------- £ si 25@1=25 £ ic 100/125 (2 pages)
28 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 October 1997Ad 10/10/97--------- £ si 25@1=25 £ ic 100/125 (2 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
11 September 1997New secretary appointed (2 pages)
11 September 1997New secretary appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
20 July 1997Return made up to 11/07/97; full list of members (6 pages)
20 July 1997Return made up to 11/07/97; full list of members (6 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 July 1996Return made up to 11/07/96; no change of members (4 pages)
18 July 1996Return made up to 11/07/96; no change of members (4 pages)
8 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
8 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
20 December 1994Memorandum and Articles of Association (11 pages)
20 December 1994Memorandum and Articles of Association (11 pages)
4 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)