Company NameFlying By Foy Limited
Company StatusActive
Company Number02679209
CategoryPrivate Limited Company
Incorporation Date20 January 1992(32 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBarbara Foy
Date of BirthJune 1930 (Born 93 years ago)
NationalityAmerican
StatusCurrent
Appointed21 March 2000(8 years, 2 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAshcombe House, 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMr Joseph Danial McGeough
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed26 November 2012(20 years, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleFlying Effects Director
Country of ResidenceUnited States
Correspondence AddressAshcombe House, 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameTeresa Foy
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed21 May 2019(27 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAshcombe House, 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMr Malcolm Norman Glover
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992
Appointment Duration8 years, 2 months (resigned 22 March 2000)
RoleChartered Accountant
Correspondence AddressDenfield 23 Lilley Drive
Kingswood
Tadworth
Surrey
KT20 6JA
Director NamePatricia Musgrove
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992
Appointment Duration9 years (resigned 31 January 2001)
RoleCompany Director
Correspondence Address19 Kennel Lane
Fetcham
Leatherhead
Surrey
KT22 9PQ
Secretary NameMr Malcolm Norman Glover
NationalityBritish
StatusResigned
Appointed16 January 1992
Appointment Duration8 years, 2 months (resigned 22 March 2000)
RoleCompany Director
Correspondence AddressDenfield 23 Lilley Drive
Kingswood
Tadworth
Surrey
KT20 6JA
Director NamePeter Stuart Foy
Date of BirthJune 1925 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 1992(5 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 17 February 2005)
RoleCompany Director
Correspondence Address2208 Tona Circle
Las Vegas
Nevada 89109
United States
Director NameJeremy Vaughan Hodgson
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 December 1999)
RoleFlying Effects Director
Correspondence Address29 Hilltop House
117 Hornsey Lane
London
N6 5NW
Secretary NameBenjamin David Haynes
NationalityBritish
StatusResigned
Appointed22 March 2000(8 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 January 2001)
RoleCompany Director
Correspondence Address85 Teazlewood Park
Leatherhead
Surrey
KT22 7JR
Secretary NameClare Anne Phillips
NationalityBritish
StatusResigned
Appointed22 January 2001(9 years after company formation)
Appointment Duration4 years, 12 months (resigned 20 January 2006)
RoleOffice Manager
Correspondence Address30 Birchwood
Newcome Road
Shenley
Hertfordshire
WD7 9ET
Director NameStephen Michael Barber
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(9 years after company formation)
Appointment Duration4 years, 11 months (resigned 20 January 2006)
RoleCompany Director
Correspondence Address18 Tanners Hill
Abbots Langley
Hertfordshire
WD5 0LT
Director NameTeresa Foy
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2006(14 years after company formation)
Appointment Duration6 years, 10 months (resigned 26 November 2012)
RoleCompany Director
Correspondence Address2156 Mohican Way
Las Vegas
Nevada 89109
United States
Secretary NameStephen Michael Barber
NationalityBritish
StatusResigned
Appointed20 January 2006(14 years after company formation)
Appointment Duration8 months, 1 week (resigned 29 September 2006)
RoleCompany Director
Correspondence Address46 Farm Way
Bushey
WD23 3SY
Secretary NameMrs Nisha Gondhia
NationalityBritish
StatusResigned
Appointed29 September 2006(14 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 October 2020)
RoleCo Bookkeeper
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 1992
Appointment Duration4 days (resigned 20 January 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.flyingbyfoy.co.uk
Email address[email protected]
Telephone020 82360234
Telephone regionLondon

Location

Registered AddressAshcombe House, 5 The Crescent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Peter Stuart Foy
100.00%
Ordinary

Financials

Year2014
Net Worth£532,367
Cash£48,351
Current Liabilities£322,294

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 January 2024 (2 months, 2 weeks ago)
Next Return Due26 January 2025 (10 months from now)

Charges

16 January 2005Delivered on: 20 January 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a unit 3 borehamwood enterprise centre theobald street borehamwood hertfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
16 October 1997Delivered on: 22 October 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

3 July 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
10 February 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
10 February 2023Termination of appointment of Barbara Foy as a director on 10 February 2023 (1 page)
1 July 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
17 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
5 January 2021Termination of appointment of Nisha Gondhia as a secretary on 31 October 2020 (1 page)
4 November 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
20 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
14 January 2020Director's details changed for Barbara Foy on 14 January 2020 (2 pages)
14 January 2020Change of details for Barbara Foy as a person with significant control on 14 January 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
22 May 2019Appointment of Teresa Foy as a director on 21 May 2019 (2 pages)
22 May 2019Notification of Teresa Foy as a person with significant control on 1 August 2018 (2 pages)
22 May 2019Change of details for Barbara Foy as a person with significant control on 1 August 2018 (2 pages)
24 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
16 January 2018Change of details for Barbara Foy as a person with significant control on 23 August 2016 (2 pages)
16 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
3 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 February 2013Director's details changed for Barbara Foy on 21 December 2012 (2 pages)
8 February 2013Director's details changed for Barbara Foy on 21 December 2012 (2 pages)
8 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 November 2012Appointment of Mr Joseph Danial Mcgeough as a director (2 pages)
27 November 2012Appointment of Mr Joseph Danial Mcgeough as a director (2 pages)
26 November 2012Termination of appointment of Teresa Foy as a director (1 page)
26 November 2012Termination of appointment of Teresa Foy as a director (1 page)
31 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 February 2011Secretary's details changed for Mrs Nisha Gondhia on 4 January 2011 (2 pages)
11 February 2011Secretary's details changed for Mrs Nisha Gondhia on 4 January 2011 (2 pages)
11 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
11 February 2011Secretary's details changed for Mrs Nisha Gondhia on 4 January 2011 (2 pages)
11 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
22 January 2009Return made up to 10/01/09; full list of members (3 pages)
22 January 2009Return made up to 10/01/09; full list of members (3 pages)
31 January 2008Location of register of members (1 page)
31 January 2008Return made up to 10/01/08; full list of members (2 pages)
31 January 2008Location of register of members (1 page)
31 January 2008Registered office changed on 31/01/08 from: ashcombe house 5 the crescent leatherhead surrey KT22 8LQ (1 page)
31 January 2008Location of debenture register (1 page)
31 January 2008Location of debenture register (1 page)
31 January 2008Registered office changed on 31/01/08 from: ashcombe house 5 the crescent leatherhead surrey KT22 8LQ (1 page)
31 January 2008Return made up to 10/01/08; full list of members (2 pages)
2 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
2 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
28 April 2007Registered office changed on 28/04/07 from: 115 kingston road leatherhead surrey KT22 7SU (1 page)
28 April 2007Registered office changed on 28/04/07 from: 115 kingston road leatherhead surrey KT22 7SU (1 page)
26 February 2007Return made up to 10/01/07; full list of members (7 pages)
26 February 2007Return made up to 10/01/07; full list of members (7 pages)
6 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
6 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
10 November 2006Secretary resigned (1 page)
10 November 2006New secretary appointed (2 pages)
10 November 2006New secretary appointed (2 pages)
10 November 2006Secretary resigned (1 page)
20 February 2006New director appointed (1 page)
20 February 2006New director appointed (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Return made up to 10/01/06; full list of members (7 pages)
1 February 2006New secretary appointed (1 page)
1 February 2006Return made up to 10/01/06; full list of members (7 pages)
1 February 2006New secretary appointed (1 page)
30 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
20 January 2005Particulars of mortgage/charge (3 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
13 January 2005Return made up to 10/01/05; full list of members (7 pages)
13 January 2005Return made up to 10/01/05; full list of members (7 pages)
14 September 2004Director's particulars changed (1 page)
14 September 2004Director's particulars changed (1 page)
9 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
9 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
22 January 2004Return made up to 10/01/04; full list of members (7 pages)
22 January 2004Return made up to 10/01/04; full list of members (7 pages)
5 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
5 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
10 February 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
8 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
16 January 2002Return made up to 10/01/02; full list of members (8 pages)
16 January 2002Return made up to 10/01/02; full list of members (8 pages)
9 August 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
9 August 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001New secretary appointed (2 pages)
23 January 2001Full accounts made up to 31 March 2000 (11 pages)
23 January 2001Auditor's resignation (1 page)
23 January 2001Return made up to 10/01/01; full list of members (8 pages)
23 January 2001Full accounts made up to 31 March 2000 (11 pages)
23 January 2001Auditor's resignation (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001Return made up to 10/01/01; full list of members (8 pages)
24 May 2000New secretary appointed (1 page)
24 May 2000New secretary appointed (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000Secretary resigned;director resigned (1 page)
24 May 2000Registered office changed on 24/05/00 from: hyde court, lower road great bookham leatherhead surrey KT23 4ED (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000Registered office changed on 24/05/00 from: hyde court, lower road great bookham leatherhead surrey KT23 4ED (1 page)
24 May 2000Secretary resigned;director resigned (1 page)
26 January 2000Full accounts made up to 31 March 1999 (11 pages)
26 January 2000Full accounts made up to 31 March 1999 (11 pages)
26 January 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
30 June 1999Director's particulars changed (1 page)
30 June 1999Director's particulars changed (1 page)
27 January 1999Full accounts made up to 31 March 1998 (10 pages)
27 January 1999Return made up to 20/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1999Return made up to 20/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1999Full accounts made up to 31 March 1998 (10 pages)
4 February 1998Return made up to 20/01/98; no change of members (4 pages)
4 February 1998Return made up to 20/01/98; no change of members (4 pages)
8 January 1998Full accounts made up to 31 March 1997 (9 pages)
8 January 1998Full accounts made up to 31 March 1997 (9 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
23 January 1997Return made up to 20/01/97; no change of members (4 pages)
23 January 1997Full accounts made up to 31 March 1996 (9 pages)
23 January 1997Full accounts made up to 31 March 1996 (9 pages)
23 January 1997Return made up to 20/01/97; no change of members (4 pages)
2 February 1996Return made up to 20/01/96; full list of members (6 pages)
2 February 1996Full accounts made up to 31 March 1995 (10 pages)
2 February 1996Return made up to 20/01/96; full list of members (6 pages)
2 February 1996Full accounts made up to 31 March 1995 (10 pages)
20 January 1992Incorporation (14 pages)
20 January 1992Incorporation (14 pages)