Company NameT.B. Aviation Limited
DirectorPeter Graham Baron
Company StatusActive
Company Number02572065
CategoryPrivate Limited Company
Incorporation Date7 January 1991(33 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Robert Edward Liddell
StatusCurrent
Appointed12 June 2013(22 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address3 Vernon Road
Bushey
WD23 2JL
Director NameDr Peter Graham Baron
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2013(22 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleContract Manager
Country of ResidenceEngland
Correspondence Address34 Woodland Road
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SU
Director NameMr John William Reid
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(1 year after company formation)
Appointment Duration13 years, 11 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address62 Fifth Cross Road
Twickenham
TW2 5LE
Director NameMr Robert Edward Liddell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(1 year after company formation)
Appointment Duration21 years, 5 months (resigned 16 June 2013)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Vernon Road
Bushey
Watford
Hertfordshire
WD2 2JL
Director NameDr Philip Evans
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(1 year after company formation)
Appointment Duration32 years, 1 month (resigned 19 February 2024)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address19 Broughton Road
West Ealing
London
W13 8QW
Secretary NameMr John William Reid
NationalityBritish
StatusResigned
Appointed07 January 1992(1 year after company formation)
Appointment Duration12 years, 12 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address62 Fifth Cross Road
Twickenham
TW2 5LE
Secretary NameJohn Grimston Rootes
NationalityBritish
StatusResigned
Appointed10 May 1997(6 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRyecroft Copse Lane
Jordans
Beaconsfield
Buckinghamshire
HP9 2TA
Secretary NameMaurice O'Neill
NationalityIrish
StatusResigned
Appointed01 January 2002(10 years, 12 months after company formation)
Appointment Duration11 years, 5 months (resigned 07 June 2013)
RoleCompany Director
Correspondence Address49 Crouchfield
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1PA

Location

Registered Address3 Vernon Road
Bushey
WD23 2JL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London

Financials

Year2012
Net Worth£4,193
Cash£5,752
Current Liabilities£2,551

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 February 2024 (1 month, 1 week ago)
Next Return Due5 March 2025 (11 months, 1 week from now)

Filing History

9 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
3 March 2020Micro company accounts made up to 31 December 2019 (6 pages)
12 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
16 April 2019Micro company accounts made up to 31 December 2018 (6 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
12 July 2018Micro company accounts made up to 31 December 2017 (6 pages)
18 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
9 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
9 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
8 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
8 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 36,000
(6 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 36,000
(6 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 36,000
(6 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 36,000
(6 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 36,000
(6 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 36,000
(6 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 36,000
(6 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 June 2013Appointment of Mr Peter Baron as a director (2 pages)
17 June 2013Termination of appointment of Robert Liddell as a director (1 page)
17 June 2013Appointment of Mr Peter Baron as a director (2 pages)
17 June 2013Termination of appointment of Robert Liddell as a director (1 page)
13 June 2013Appointment of Mr Robert Edward Liddell as a secretary (1 page)
13 June 2013Appointment of Mr Robert Edward Liddell as a secretary (1 page)
11 June 2013Termination of appointment of Maurice O'neill as a secretary (1 page)
11 June 2013Registered office address changed from 49 Crouchfield Boxmoor Hemel Hempstead Hertfordshire HP1 1PA on 11 June 2013 (1 page)
11 June 2013Registered office address changed from 49 Crouchfield Boxmoor Hemel Hempstead Hertfordshire HP1 1PA on 11 June 2013 (1 page)
11 June 2013Termination of appointment of Maurice O'neill as a secretary (1 page)
30 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 February 2012Register(s) moved to registered inspection location (1 page)
7 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
7 February 2012Register(s) moved to registered inspection location (1 page)
7 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
6 February 2012Register inspection address has been changed (1 page)
6 February 2012Register inspection address has been changed (1 page)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 January 2010Director's details changed for Mr Robert Edward Liddell on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Dr Philip Evans on 27 January 2010 (2 pages)
28 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for Dr Philip Evans on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Robert Edward Liddell on 27 January 2010 (2 pages)
28 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 February 2009Return made up to 07/01/09; full list of members (5 pages)
2 February 2009Return made up to 07/01/09; full list of members (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 January 2008Return made up to 07/01/08; full list of members (3 pages)
31 January 2008Return made up to 07/01/08; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 January 2007Return made up to 07/01/07; full list of members (4 pages)
31 January 2007Return made up to 07/01/07; full list of members (4 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
31 January 2006Return made up to 07/01/06; full list of members (4 pages)
31 January 2006Return made up to 07/01/06; full list of members (4 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
4 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
13 April 2005Return made up to 07/01/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(9 pages)
13 April 2005Return made up to 07/01/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(9 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
8 February 2004Return made up to 07/01/04; full list of members (9 pages)
8 February 2004Return made up to 07/01/04; full list of members (9 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
11 February 2003Return made up to 07/01/03; full list of members (9 pages)
11 February 2003Return made up to 07/01/03; full list of members (9 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
29 April 2002New secretary appointed (2 pages)
29 April 2002New secretary appointed (2 pages)
29 April 2002Return made up to 07/01/02; full list of members (8 pages)
29 April 2002Return made up to 07/01/02; full list of members (8 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002Secretary resigned (1 page)
3 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
25 July 2001Return made up to 07/01/00; full list of members (8 pages)
25 July 2001Return made up to 07/01/00; full list of members (8 pages)
24 July 2001Return made up to 07/01/01; full list of members (8 pages)
24 July 2001Return made up to 07/01/01; full list of members (8 pages)
25 October 2000Full accounts made up to 31 December 1999 (8 pages)
25 October 2000Full accounts made up to 31 December 1999 (8 pages)
13 September 1999Full accounts made up to 31 December 1998 (8 pages)
13 September 1999Full accounts made up to 31 December 1998 (8 pages)
9 August 1999Return made up to 07/01/99; no change of members (4 pages)
9 August 1999Return made up to 07/01/99; no change of members (4 pages)
19 July 1999Return made up to 07/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1999Return made up to 07/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1998Full accounts made up to 31 December 1997 (8 pages)
12 October 1998Full accounts made up to 31 December 1997 (8 pages)
24 March 1998New secretary appointed (2 pages)
24 March 1998New secretary appointed (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
23 May 1997New secretary appointed (2 pages)
23 May 1997New secretary appointed (2 pages)
15 May 1997Return made up to 07/01/97; change of members (6 pages)
15 May 1997Return made up to 07/01/97; change of members (6 pages)
24 March 1996Full accounts made up to 31 December 1995 (8 pages)
24 March 1996Full accounts made up to 31 December 1995 (8 pages)
30 January 1996Return made up to 07/01/96; full list of members (6 pages)
30 January 1996Return made up to 07/01/96; full list of members (6 pages)
8 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
8 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
15 March 1995Auditor's resignation (2 pages)
15 March 1995Auditor's resignation (2 pages)