Company NameAbbeyflight Limited
DirectorOliver James Bassett
Company StatusActive - Proposal to Strike off
Company Number02720190
CategoryPrivate Limited Company
Incorporation Date3 June 1992(31 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Secretary NameDaniel Gance
NationalityBritish
StatusCurrent
Appointed01 October 2003(11 years, 4 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence Address5 Howard Walk
London
N2 0HB
Director NameMr Oliver James Bassett
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(28 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 Albany Hall Green Lane
Worcester Park
KT4 8BF
Director NameMr Dennis Read
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House
Woodham Park Road Woodham
Weybridge
Surrey
KT15 3TG
Secretary NameMr Ashok Kumar
NationalityBritish
StatusResigned
Appointed03 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Secretary NamePeter James Scammell
NationalityBritish
StatusResigned
Appointed03 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressWestwood Heights Westwood Road
Windlesham
Surrey
GU20 6LW
Secretary NameDonald Keith Eade
NationalityBritish
StatusResigned
Appointed15 April 1996(3 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressKilve
Park Copse
Dorking
Surrey
RH5 4BL
Director NameBj Registrars Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed03 June 1992(same day as company formation)
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL

Location

Registered Address251 Lincoln Avenue
Twickenham
TW2 6NL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWest Twickenham
Built Up AreaGreater London

Shareholders

99 at £1Dennis Read
99.00%
Ordinary
1 at £1Donald Keith Eade
1.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return22 August 2023 (7 months, 1 week ago)
Next Return Due5 September 2024 (5 months, 1 week from now)

Filing History

5 September 2023Compulsory strike-off action has been discontinued (1 page)
4 September 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
4 September 2023Termination of appointment of Daniel Gance as a secretary on 1 January 2021 (1 page)
11 May 2023Compulsory strike-off action has been suspended (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
22 August 2022Confirmation statement made on 22 August 2022 with updates (4 pages)
22 August 2022Cessation of Denis Read as a person with significant control on 1 May 2020 (1 page)
22 August 2022Notification of Ian George Hobbs as a person with significant control on 1 May 2020 (2 pages)
30 July 2022Compulsory strike-off action has been discontinued (1 page)
29 July 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
13 April 2022Appointment of Mr Ian George Hobbs as a director on 2 April 2022 (2 pages)
13 April 2022Termination of appointment of Oliver James Bassett as a director on 2 April 2022 (1 page)
24 February 2022Micro company accounts made up to 30 April 2021 (5 pages)
7 December 2021Micro company accounts made up to 30 April 2020 (5 pages)
7 December 2021Director's details changed for Mr Oliver James Bassett on 6 December 2021 (2 pages)
6 December 2021Director's details changed for Mr Oliver James Bassett on 6 December 2021 (2 pages)
26 October 2021Registered office address changed from 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to 251 Lincoln Avenue Twickenham TW2 6NL on 26 October 2021 (1 page)
13 August 2021Termination of appointment of Dennis Read as a director on 21 July 2021 (1 page)
22 July 2021Compulsory strike-off action has been discontinued (1 page)
21 July 2021Confirmation statement made on 7 May 2021 with updates (4 pages)
21 July 2021Appointment of Mr Oliver James Bassett as a director on 30 June 2020 (2 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
29 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
3 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
23 January 2020Registered office address changed from 50 st Marys Crescent London NW4 4LH to 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 23 January 2020 (1 page)
12 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
9 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
1 June 2017Micro company accounts made up to 30 April 2017 (5 pages)
1 June 2017Micro company accounts made up to 30 April 2017 (5 pages)
15 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
8 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
8 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
9 May 2010Director's details changed for Mr Dennis Read on 8 May 2010 (2 pages)
9 May 2010Director's details changed for Mr Dennis Read on 8 May 2010 (2 pages)
9 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
9 May 2010Director's details changed for Mr Dennis Read on 8 May 2010 (2 pages)
9 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 May 2009Return made up to 10/05/09; full list of members (3 pages)
28 May 2009Return made up to 10/05/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 May 2008Return made up to 10/05/08; full list of members (3 pages)
28 May 2008Return made up to 10/05/08; full list of members (3 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 June 2007Return made up to 10/05/07; full list of members (2 pages)
7 June 2007Return made up to 10/05/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 June 2006Return made up to 10/05/06; full list of members (2 pages)
6 June 2006Return made up to 10/05/06; full list of members (2 pages)
13 June 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 June 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 May 2005Return made up to 10/05/05; full list of members (6 pages)
16 May 2005Return made up to 10/05/05; full list of members (6 pages)
13 April 2005Registered office changed on 13/04/05 from: 5 howard walk london N2 0HB (1 page)
13 April 2005Registered office changed on 13/04/05 from: 5 howard walk london N2 0HB (1 page)
7 July 2004Return made up to 20/05/04; full list of members (6 pages)
7 July 2004Return made up to 20/05/04; full list of members (6 pages)
16 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
16 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003Secretary resigned (1 page)
27 May 2003Return made up to 20/05/03; full list of members (6 pages)
27 May 2003Return made up to 20/05/03; full list of members (6 pages)
8 April 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
8 April 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 June 2002Return made up to 03/06/02; full list of members (6 pages)
17 June 2002Return made up to 03/06/02; full list of members (6 pages)
25 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
25 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
12 June 2001Return made up to 03/06/01; full list of members (6 pages)
12 June 2001Return made up to 03/06/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
22 February 2001Accounts for a small company made up to 30 April 1999 (5 pages)
22 February 2001Accounts for a small company made up to 30 April 1999 (5 pages)
4 July 2000Return made up to 03/06/00; full list of members (6 pages)
4 July 2000Return made up to 03/06/00; full list of members (6 pages)
11 June 1999Return made up to 03/06/99; no change of members (4 pages)
11 June 1999Return made up to 03/06/99; no change of members (4 pages)
11 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
11 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
30 September 1998Accounts for a small company made up to 30 April 1997 (7 pages)
30 September 1998Accounts for a small company made up to 30 April 1997 (7 pages)
13 July 1998Registered office changed on 13/07/98 from: capital house woodham park road woodham addlestone surrey KT15 3TG (1 page)
13 July 1998Registered office changed on 13/07/98 from: capital house woodham park road woodham addlestone surrey KT15 3TG (1 page)
11 June 1998Return made up to 03/06/98; no change of members (4 pages)
11 June 1998Return made up to 03/06/98; no change of members (4 pages)
13 June 1997Registered office changed on 13/06/97 from: 45 high street hampton wick kingston upon thames surrey KT1 4EH (1 page)
13 June 1997Return made up to 03/06/97; full list of members (6 pages)
13 June 1997Registered office changed on 13/06/97 from: 45 high street hampton wick kingston upon thames surrey KT1 4EH (1 page)
13 June 1997Return made up to 03/06/97; full list of members (6 pages)
2 May 1997Full accounts made up to 30 June 1996 (9 pages)
2 May 1997Full accounts made up to 30 June 1996 (9 pages)
22 April 1997Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page)
22 April 1997Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page)
3 April 1997Secretary resigned (1 page)
3 April 1997Secretary resigned (1 page)
12 June 1996Registered office changed on 12/06/96 from: easterhope house 27 orcheston road charminster bournemouth.dorset.BH8 8SP (1 page)
12 June 1996Registered office changed on 12/06/96 from: easterhope house 27 orcheston road charminster bournemouth.dorset.BH8 8SP (1 page)
8 June 1996New secretary appointed (2 pages)
8 June 1996New secretary appointed (2 pages)
12 June 1995Return made up to 03/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 June 1995Return made up to 03/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)