Company NameBrookfield Aviation International Limited
DirectorDavid Gordon George
Company StatusActive
Company Number03006701
CategoryPrivate Limited Company
Incorporation Date6 January 1995(29 years, 3 months ago)

Business Activity

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

Directors

Director NameMr David Gordon George
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1995(3 days after company formation)
Appointment Duration29 years, 3 months
RoleBritish Aviation Consultant
Country of ResidenceEngland
Correspondence Address122a High Street
Epsom
Surrey
KT19 8BJ
Secretary NameMr Bernard James Duffield
NationalityBritish
StatusResigned
Appointed09 January 1995(3 days after company formation)
Appointment Duration20 years, 5 months (resigned 14 June 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Hurstwood
South Ascot
Ascot
Berkshire
SL5 9SP
Director NameMr Bernard James Duffield
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(11 years, 4 months after company formation)
Appointment Duration9 years (resigned 14 June 2015)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address11 Hurstwood
South Ascot
Ascot
Berkshire
SL5 9SP
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Contact

Websitebrookfieldav.com

Location

Registered Address122a High Street
Epsom
Surrey
KT19 8BJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Bernard Duffield
50.00%
Ordinary
50 at £1David George
50.00%
Ordinary

Financials

Year2014
Turnover£119,106,108
Gross Profit£1,543,442
Net Worth£696,504
Cash£1,122,658
Current Liabilities£7,114,691

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
5 March 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
28 February 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
31 October 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
28 April 2021Compulsory strike-off action has been discontinued (1 page)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
21 April 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
26 February 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
12 February 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
12 February 2019Director's details changed for Mr David Gordon George on 31 January 2019 (2 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
5 February 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
26 September 2017Accounts for a small company made up to 31 January 2017 (5 pages)
26 September 2017Accounts for a small company made up to 31 January 2017 (5 pages)
31 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
9 November 2016Full accounts made up to 31 January 2016 (20 pages)
9 November 2016Full accounts made up to 31 January 2016 (20 pages)
11 August 2016Termination of appointment of Bernard James Duffield as a director on 14 June 2015 (1 page)
11 August 2016Termination of appointment of Bernard James Duffield as a director on 14 June 2015 (1 page)
9 March 2016Termination of appointment of Bernard James Duffield as a secretary on 14 June 2015 (1 page)
9 March 2016Termination of appointment of Bernard James Duffield as a secretary on 14 June 2015 (1 page)
30 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(5 pages)
30 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(5 pages)
4 November 2015Full accounts made up to 31 January 2015 (16 pages)
4 November 2015Full accounts made up to 31 January 2015 (16 pages)
8 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(5 pages)
8 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(5 pages)
8 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(5 pages)
28 October 2014Full accounts made up to 31 January 2014 (16 pages)
28 October 2014Full accounts made up to 31 January 2014 (16 pages)
19 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
2 October 2013Full accounts made up to 31 January 2013 (15 pages)
2 October 2013Full accounts made up to 31 January 2013 (15 pages)
24 July 2013Director's details changed for Mr. David Gordon George on 6 April 2013 (2 pages)
24 July 2013Director's details changed for Mr. David Gordon George on 6 April 2013 (2 pages)
20 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
20 July 2012Full accounts made up to 31 January 2012 (14 pages)
20 July 2012Full accounts made up to 31 January 2012 (14 pages)
25 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
19 October 2011Full accounts made up to 31 January 2011 (19 pages)
19 October 2011Full accounts made up to 31 January 2011 (19 pages)
25 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
11 October 2010Full accounts made up to 31 January 2010 (16 pages)
11 October 2010Full accounts made up to 31 January 2010 (16 pages)
27 February 2010Director's details changed for David Gordon George on 6 January 2010 (2 pages)
27 February 2010Director's details changed for David Gordon George on 6 January 2010 (2 pages)
27 February 2010Director's details changed for Bernard James Duffield on 6 January 2010 (2 pages)
27 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
27 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
27 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
27 February 2010Director's details changed for Bernard James Duffield on 6 January 2010 (2 pages)
27 February 2010Director's details changed for Bernard James Duffield on 6 January 2010 (2 pages)
27 February 2010Director's details changed for David Gordon George on 6 January 2010 (2 pages)
1 October 2009Accounts for a small company made up to 31 January 2009 (5 pages)
1 October 2009Accounts for a small company made up to 31 January 2009 (5 pages)
25 February 2009Return made up to 06/01/09; full list of members (4 pages)
25 February 2009Return made up to 06/01/09; full list of members (4 pages)
3 November 2008Accounts for a small company made up to 31 January 2008 (5 pages)
3 November 2008Accounts for a small company made up to 31 January 2008 (5 pages)
5 February 2008Return made up to 06/01/08; full list of members (2 pages)
5 February 2008Return made up to 06/01/08; full list of members (2 pages)
5 November 2007Accounts for a small company made up to 31 January 2007 (5 pages)
5 November 2007Accounts for a small company made up to 31 January 2007 (5 pages)
16 February 2007Return made up to 06/01/07; full list of members (2 pages)
16 February 2007Return made up to 06/01/07; full list of members (2 pages)
20 December 2006Accounts for a small company made up to 31 January 2006 (5 pages)
20 December 2006Accounts for a small company made up to 31 January 2006 (5 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
5 April 2006Return made up to 06/01/06; full list of members (2 pages)
5 April 2006Return made up to 06/01/06; full list of members (2 pages)
14 December 2005Accounts for a small company made up to 31 January 2005 (5 pages)
14 December 2005Accounts for a small company made up to 31 January 2005 (5 pages)
17 October 2005Registered office changed on 17/10/05 from: st andrews house 22-28 high street epsom surrey ME5 9HN (1 page)
17 October 2005Registered office changed on 17/10/05 from: st andrews house 22-28 high street epsom surrey ME5 9HN (1 page)
19 January 2005Return made up to 06/01/05; full list of members (6 pages)
19 January 2005Return made up to 06/01/05; full list of members (6 pages)
2 December 2004Accounts for a small company made up to 31 January 2004 (5 pages)
2 December 2004Accounts for a small company made up to 31 January 2004 (5 pages)
22 January 2004Return made up to 06/01/04; full list of members (6 pages)
22 January 2004Return made up to 06/01/04; full list of members (6 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
30 January 2003Return made up to 06/01/03; full list of members (6 pages)
30 January 2003Return made up to 06/01/03; full list of members (6 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
11 January 2002Return made up to 06/01/02; full list of members (6 pages)
11 January 2002Return made up to 06/01/02; full list of members (6 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
30 January 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2000Full accounts made up to 31 January 2000 (10 pages)
6 November 2000Full accounts made up to 31 January 2000 (10 pages)
20 January 2000Return made up to 06/01/00; full list of members (6 pages)
20 January 2000Return made up to 06/01/00; full list of members (6 pages)
25 August 1999Accounts for a small company made up to 31 January 1999 (5 pages)
25 August 1999Accounts for a small company made up to 31 January 1999 (5 pages)
18 January 1999Return made up to 06/01/99; full list of members (6 pages)
18 January 1999Return made up to 06/01/99; full list of members (6 pages)
9 September 1998Accounts for a small company made up to 31 January 1998 (5 pages)
9 September 1998Accounts for a small company made up to 31 January 1998 (5 pages)
9 January 1998Return made up to 06/01/98; no change of members (4 pages)
9 January 1998Return made up to 06/01/98; no change of members (4 pages)
8 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
8 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
14 January 1997Return made up to 06/01/97; no change of members
  • 363(287) ‐ Registered office changed on 14/01/97
(4 pages)
14 January 1997Return made up to 06/01/97; no change of members
  • 363(287) ‐ Registered office changed on 14/01/97
(4 pages)
22 October 1996Full accounts made up to 31 January 1996 (9 pages)
22 October 1996Full accounts made up to 31 January 1996 (9 pages)
25 January 1996Return made up to 06/01/96; full list of members (6 pages)
25 January 1996Return made up to 06/01/96; full list of members (6 pages)
6 January 1995Incorporation (12 pages)
6 January 1995Incorporation (12 pages)