Company NameInflight Initiatives Limited
DirectorRodger Shiach Burns Craig
Company StatusActive
Company Number02554079
CategoryPrivate Limited Company
Incorporation Date31 October 1990(33 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Rodger Shiach Burns Craig
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(1 year after company formation)
Appointment Duration32 years, 6 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
HA7 1JS
Director NameMs Margaret Ann Moss
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 15 March 1995)
RoleIndependent Financial Advisor
Correspondence Address74 Westbourne Park Villas
London
W2 5EB
Secretary NameMr Rodger Shiach Burns Craig
NationalityBritish
StatusResigned
Appointed31 October 1991(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 15 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Northcote Avenue
London
W5 3UT
Secretary NameBryan Magee
NationalityBritish
StatusResigned
Appointed15 March 1995(4 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 16 September 2004)
RoleBus Manager
Correspondence Address59 Station Road
Hanwell
London
W7 3JD
Director NameBryan Magee
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(7 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 September 2004)
RoleBus Manager
Correspondence Address59 Station Road
Hanwell
London
W7 3JD
Director NameJason McNamara Smith
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(13 years, 10 months after company formation)
Appointment Duration8 months (resigned 20 May 2005)
RoleOperations Manager
Correspondence Address83 Dudley Gardens
Ealing
London
W13 9LU
Secretary NameJason McNamara Smith
NationalityBritish
StatusResigned
Appointed16 September 2004(13 years, 10 months after company formation)
Appointment Duration8 months (resigned 20 May 2005)
RoleOperations Manager
Correspondence Address83 Dudley Gardens
Ealing
London
W13 9LU
Secretary NameElena Bryant
NationalityBritish
StatusResigned
Appointed20 May 2005(14 years, 6 months after company formation)
Appointment Duration11 years (resigned 14 June 2016)
RoleCompany Director
Correspondence Address49 Northcote Avenue
Ealing
London
W5 3UT

Contact

Websitewww.inflightinitiatives.co.uk

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Rodger Shiak Burns Craig
100.00%
Ordinary

Financials

Year2014
Net Worth£451,251
Cash£167,920
Current Liabilities£357,384

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

28 June 2021Delivered on: 14 July 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

21 November 2023Confirmation statement made on 31 October 2023 with updates (5 pages)
3 November 2023Change of details for Rodger Shiak Burns Craig as a person with significant control on 2 November 2023 (2 pages)
2 November 2023Director's details changed for Mr Rodger Shiach Burns Craig on 2 November 2023 (2 pages)
20 June 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
24 April 2023Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 24 April 2023 (1 page)
21 March 2023Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page)
23 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
7 December 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 October 2021Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
14 July 2021Registration of charge 025540790001, created on 28 June 2021 (56 pages)
25 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
31 December 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
16 March 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
18 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
4 December 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
19 December 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
14 June 2016Termination of appointment of Elena Bryant as a secretary on 14 June 2016 (1 page)
14 June 2016Termination of appointment of Elena Bryant as a secretary on 14 June 2016 (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
10 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
1 May 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
12 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(4 pages)
18 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 July 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 25 July 2011 (1 page)
25 July 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 25 July 2011 (1 page)
24 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Rodger Shiak Burns Craig on 31 October 2009 (2 pages)
8 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Rodger Shiak Burns Craig on 31 October 2009 (2 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Location of register of members (non legible) (1 page)
27 January 2009Registered office changed on 27/01/2009 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN united kingdom (1 page)
27 January 2009Return made up to 31/10/08; full list of members (3 pages)
27 January 2009Location of register of members (non legible) (1 page)
27 January 2009Registered office changed on 27/01/2009 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN united kingdom (1 page)
27 January 2009Return made up to 31/10/08; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 June 2008Return made up to 31/10/07; full list of members (3 pages)
9 June 2008Registered office changed on 09/06/2008 from 118-120 kenton road harrow middlesex HA3 8AL (1 page)
9 June 2008Return made up to 31/10/07; full list of members (3 pages)
9 June 2008Registered office changed on 09/06/2008 from 118-120 kenton road harrow middlesex HA3 8AL (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 December 2006Return made up to 31/10/06; full list of members (2 pages)
6 December 2006Return made up to 31/10/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 December 2005Return made up to 31/10/05; full list of members (2 pages)
23 December 2005Return made up to 31/10/05; full list of members (2 pages)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
11 November 2005New secretary appointed (1 page)
11 November 2005New secretary appointed (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005Secretary resigned (1 page)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
24 January 2005Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
24 January 2005Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 December 2004New secretary appointed;new director appointed (2 pages)
6 December 2004New secretary appointed;new director appointed (2 pages)
4 August 2004Accounts for a small company made up to 31 March 2003 (14 pages)
4 August 2004Accounts for a small company made up to 31 March 2003 (14 pages)
23 February 2004Return made up to 31/10/03; full list of members (7 pages)
23 February 2004Return made up to 31/10/03; full list of members (7 pages)
5 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
5 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
27 January 2004Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 27/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2004Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 27/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2003Accounts for a small company made up to 31 March 2002 (7 pages)
18 April 2003Accounts for a small company made up to 31 March 2002 (7 pages)
29 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
29 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
6 February 2002Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2002Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
6 November 2001Return made up to 31/10/00; full list of members (5 pages)
6 November 2001Return made up to 31/10/00; full list of members (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 January 2000Return made up to 31/10/99; full list of members (6 pages)
27 January 2000Return made up to 31/10/99; full list of members (6 pages)
1 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/09/99
(1 page)
1 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/09/99
(1 page)
12 March 1999Return made up to 31/10/98; full list of members (6 pages)
12 March 1999Return made up to 31/10/98; full list of members (6 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 December 1998Accounts for a small company made up to 31 March 1997 (7 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 December 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
3 December 1997Return made up to 31/10/97; no change of members (4 pages)
3 December 1997Return made up to 31/10/97; no change of members (4 pages)
14 July 1997Return made up to 31/10/96; no change of members (6 pages)
14 July 1997Return made up to 31/10/96; no change of members (6 pages)
10 July 1997Secretary resigned (1 page)
10 July 1997Secretary resigned (1 page)
9 July 1997Accounts for a small company made up to 31 March 1996 (8 pages)
9 July 1997Accounts for a small company made up to 31 March 1996 (8 pages)
28 March 1996Return made up to 31/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
28 March 1996Return made up to 31/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
20 March 1996Accounts for a small company made up to 31 March 1995 (8 pages)
20 March 1996Accounts for a small company made up to 31 March 1995 (8 pages)
21 February 1996New secretary appointed (2 pages)
21 February 1996New secretary appointed (2 pages)
20 December 1990Company name changed\certificate issued on 20/12/90 (2 pages)
20 December 1990Company name changed\certificate issued on 20/12/90 (2 pages)