Company NameSardatur Aviation Limited
DirectorsGiovanni Bonuglia and Luca Pietro Guido Patane'
Company StatusActive
Company Number03140833
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 4 months ago)
Previous NameGoldbeach Leisure Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Giovanni Bonuglia
Date of BirthAugust 1956 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed29 January 2019(23 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleTour Operator
Country of ResidenceEngland
Correspondence Address1 Castle Yard
Richmond
TW10 6TF
Director NameMr Luca Pietro Guido Patane'
Date of BirthAugust 1961 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed16 September 2021(25 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressBrock House 19 Langham Street
London
W1W 6BP
Director NameMr Felice Soru
Date of BirthMarch 1954 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed27 December 1995(5 days after company formation)
Appointment Duration23 years, 1 month (resigned 21 January 2019)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressWavenden Thorpe Lea Road
Egham
Surrey
TW20 8JJ
Secretary NamePenny Lautee
NationalityBritish
StatusResigned
Appointed27 December 1995(5 days after company formation)
Appointment Duration23 years, 1 month (resigned 21 January 2019)
RoleCompany Director
Correspondence Address146 Warwick Avenue
Egham
Surrey
TW20 8LS
Director NameMr Paolo Donzelli
Date of BirthAugust 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed21 January 2019(23 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 15 September 2021)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address1 Castle Yard
Richmond
TW10 6TF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBrock House
19 Langham Street
London
W1W 6BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£2,225,437
Gross Profit£370,906
Net Worth£2
Cash£10,000
Current Liabilities£9,998

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

30 May 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
22 August 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
24 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
24 December 2021Change of details for Sardatur Holidays Limited as a person with significant control on 1 November 2021 (2 pages)
27 October 2021Registered office address changed from Brock House 19 Lanham Place London W1W 6BP England to Brock House 19 Langham Street London W1W 6BP on 27 October 2021 (1 page)
27 October 2021Registered office address changed from 1 Castle Yard Richmond TW10 6TF England to Brock House 19 Langham Street London W1W 6BP on 27 October 2021 (1 page)
24 September 2021Termination of appointment of Paolo Donzelli as a director on 15 September 2021 (1 page)
22 September 2021Appointment of Mr Luca Pietro Guido Patane' as a director on 16 September 2021 (2 pages)
25 August 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
22 December 2020Confirmation statement made on 20 December 2020 with updates (4 pages)
22 October 2020Accounts for a small company made up to 31 December 2019 (7 pages)
11 February 2020Accounts for a small company made up to 30 April 2019 (7 pages)
23 December 2019Confirmation statement made on 20 December 2019 with updates (4 pages)
14 August 2019Current accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
15 February 2019Appointment of Mr Giovanni Bonuglia as a director on 29 January 2019 (2 pages)
6 February 2019Notification of Sardatur Holidays Limited as a person with significant control on 21 January 2019 (2 pages)
6 February 2019Withdrawal of a person with significant control statement on 6 February 2019 (2 pages)
22 January 2019Termination of appointment of Felice Soru as a director on 21 January 2019 (1 page)
22 January 2019Termination of appointment of Penny Lautee as a secretary on 21 January 2019 (1 page)
22 January 2019Appointment of Mr Paolo Donzelli as a director on 21 January 2019 (2 pages)
1 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
8 November 2018Accounts for a small company made up to 30 April 2018 (5 pages)
5 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
29 August 2017Accounts for a small company made up to 30 April 2017 (6 pages)
29 August 2017Accounts for a small company made up to 30 April 2017 (6 pages)
12 July 2017Registered office address changed from 1 Malcolm Drive Surbiton Surrey KT6 6QS to 1 Castle Yard Richmond TW10 6TF on 12 July 2017 (1 page)
12 July 2017Registered office address changed from 1 Malcolm Drive Surbiton Surrey KT6 6QS to 1 Castle Yard Richmond TW10 6TF on 12 July 2017 (1 page)
5 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
27 September 2016Total exemption full accounts made up to 30 April 2016 (7 pages)
27 September 2016Total exemption full accounts made up to 30 April 2016 (7 pages)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
17 July 2015Total exemption full accounts made up to 30 April 2015 (7 pages)
17 July 2015Total exemption full accounts made up to 30 April 2015 (7 pages)
24 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(4 pages)
24 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(4 pages)
17 July 2014Total exemption full accounts made up to 30 April 2014 (7 pages)
17 July 2014Total exemption full accounts made up to 30 April 2014 (7 pages)
1 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 2
(4 pages)
1 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 2
(4 pages)
18 July 2013Total exemption full accounts made up to 30 April 2013 (7 pages)
18 July 2013Total exemption full accounts made up to 30 April 2013 (7 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
31 October 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
31 October 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
5 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
31 August 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
5 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
9 August 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
9 August 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
23 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Mr. Felice Soru on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr. Felice Soru on 23 December 2009 (2 pages)
29 July 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
29 July 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
22 December 2008Return made up to 22/12/08; full list of members (3 pages)
22 December 2008Return made up to 22/12/08; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
1 July 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
27 December 2007Return made up to 22/12/07; full list of members (2 pages)
27 December 2007Return made up to 22/12/07; full list of members (2 pages)
26 July 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
26 July 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
28 December 2006Return made up to 22/12/06; full list of members (2 pages)
28 December 2006Return made up to 22/12/06; full list of members (2 pages)
14 August 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
14 August 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
9 January 2006Return made up to 22/12/05; full list of members (2 pages)
9 January 2006Return made up to 22/12/05; full list of members (2 pages)
5 July 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
5 July 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
5 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 September 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
7 September 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
7 January 2004Return made up to 22/12/03; full list of members (6 pages)
7 January 2004Return made up to 22/12/03; full list of members (6 pages)
4 August 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
4 August 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
21 January 2003Return made up to 22/12/02; full list of members (6 pages)
21 January 2003Return made up to 22/12/02; full list of members (6 pages)
2 August 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
2 August 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
24 December 2001Return made up to 22/12/01; full list of members (6 pages)
24 December 2001Return made up to 22/12/01; full list of members (6 pages)
20 July 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
20 July 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
29 December 2000Return made up to 22/12/00; full list of members (6 pages)
29 December 2000Return made up to 22/12/00; full list of members (6 pages)
6 July 2000Full accounts made up to 30 April 2000 (8 pages)
6 July 2000Full accounts made up to 30 April 2000 (8 pages)
22 December 1999Return made up to 22/12/99; full list of members (6 pages)
22 December 1999Return made up to 22/12/99; full list of members (6 pages)
5 July 1999Full accounts made up to 30 April 1999 (8 pages)
5 July 1999Full accounts made up to 30 April 1999 (8 pages)
10 December 1998Return made up to 22/12/98; no change of members (4 pages)
10 December 1998Return made up to 22/12/98; no change of members (4 pages)
7 August 1998Full accounts made up to 30 April 1998 (8 pages)
7 August 1998Full accounts made up to 30 April 1998 (8 pages)
18 December 1997Return made up to 22/12/97; no change of members (4 pages)
18 December 1997Return made up to 22/12/97; no change of members (4 pages)
2 July 1997Full accounts made up to 30 April 1997 (5 pages)
2 July 1997Full accounts made up to 30 April 1997 (5 pages)
6 January 1997Return made up to 22/12/96; full list of members (6 pages)
6 January 1997Return made up to 22/12/96; full list of members (6 pages)
6 February 1996Company name changed goldbeach leisure LIMITED\certificate issued on 07/02/96 (2 pages)
6 February 1996Company name changed goldbeach leisure LIMITED\certificate issued on 07/02/96 (2 pages)
1 February 1996Accounting reference date notified as 30/04 (1 page)
1 February 1996Accounting reference date notified as 30/04 (1 page)
19 January 1996Secretary resigned (2 pages)
19 January 1996Registered office changed on 19/01/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
19 January 1996£ nc 100/10000 27/12/95 (1 page)
19 January 1996New director appointed (2 pages)
19 January 1996Director resigned (1 page)
19 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
19 January 1996Registered office changed on 19/01/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
19 January 1996New secretary appointed (2 pages)
19 January 1996New secretary appointed (1 page)
19 January 1996£ nc 100/10000 27/12/95 (1 page)
19 January 1996Secretary resigned (1 page)
19 January 1996New director appointed (1 page)
19 January 1996Director resigned (2 pages)
19 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
19 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 December 1995Incorporation (12 pages)
22 December 1995Incorporation (12 pages)