Company NameAirborne Balloon Flights Limited
Company StatusDissolved
Company Number03962276
CategoryPrivate Limited Company
Incorporation Date3 April 2000(24 years, 1 month ago)
Dissolution Date2 August 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Stephen Paul Richards
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wood Street
Tunbridge Wells
Kent
TN1 2QS
Secretary NameSandra Jane Leigh
NationalityBritish
StatusClosed
Appointed01 April 2001(12 months after company formation)
Appointment Duration15 years, 4 months (closed 02 August 2016)
RoleFlight Co Ordinator
Correspondence Address23 Whitelake Road
Tonbridge
Kent
TN10 3TJ
Secretary NameAmanda Jane Neve
NationalityBritish
StatusResigned
Appointed03 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBuckhurst Farm
Sissinghurst Road, Sissinghurst
Cranbrook
Kent
TN17 2AA
Director NameMr Christopher Donald Aindow
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(8 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 February 2014)
RoleChief Pilot
Country of ResidenceUnited Kingdom
Correspondence AddressCastlemaine Farmhouse Maidstone Road
Horsmonden
TN12 8HD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteairborneballoons.co.uk
Email address[email protected]
Telephone01952 212750
Telephone regionTelford

Location

Registered Address182a High Street
Beckenham
Kent
BR3 1EW
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Stephen Paul Richards
100.00%
Ordinary

Financials

Year2014
Net Worth£5,435
Cash£20,564
Current Liabilities£23,837

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

16 May 2003Delivered on: 31 May 2003
Persons entitled: National Westminster 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.
Outstanding

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
5 May 2016Application to strike the company off the register (3 pages)
5 May 2016Application to strike the company off the register (3 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
17 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
14 July 2015Director's details changed for Mr Stephen Paul Richards on 1 July 2015 (2 pages)
14 July 2015Director's details changed for Mr Stephen Paul Richards on 1 July 2015 (2 pages)
14 July 2015Director's details changed for Mr Stephen Paul Richards on 1 July 2015 (2 pages)
30 September 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 30 September 2014 (1 page)
30 September 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 30 September 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
21 February 2014Termination of appointment of Christopher Aindow as a director (1 page)
21 February 2014Termination of appointment of Christopher Aindow as a director (1 page)
22 November 2013Director's details changed for Mr Stephen Paul Richards on 22 November 2013 (2 pages)
22 November 2013Director's details changed for Mr Stephen Paul Richards on 22 November 2013 (2 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
26 June 2013Director's details changed for Mr Stephen Paul Richards on 21 June 2013 (2 pages)
26 June 2013Director's details changed for Mr Stephen Paul Richards on 21 June 2013 (2 pages)
24 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
6 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
14 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 April 2011Director's details changed for Mr Stephen Paul Richards on 1 April 2011 (2 pages)
26 April 2011Director's details changed for Mr Stephen Paul Richards on 1 April 2011 (2 pages)
26 April 2011Director's details changed for Mr Stephen Paul Richards on 1 April 2011 (2 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
8 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(2 pages)
8 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(2 pages)
8 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(2 pages)
2 June 2010Director's details changed for Mr Stephen Paul Richards on 1 April 2010 (2 pages)
2 June 2010Director's details changed for Mr Stephen Paul Richards on 1 April 2010 (2 pages)
2 June 2010Director's details changed for Mr Stephen Paul Richards on 1 April 2010 (2 pages)
18 June 2009Director's change of particulars / stephen richards / 18/06/2009 (1 page)
18 June 2009Return made up to 03/04/09; full list of members (3 pages)
18 June 2009Director's change of particulars / stephen richards / 18/06/2009 (1 page)
18 June 2009Return made up to 03/04/09; full list of members (3 pages)
13 March 2009Director appointed christopher donald aindow (1 page)
13 March 2009Director appointed christopher donald aindow (1 page)
13 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
15 April 2008Return made up to 03/04/08; full list of members (3 pages)
15 April 2008Return made up to 03/04/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
25 June 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
25 June 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
15 June 2007Return made up to 03/04/07; full list of members (2 pages)
15 June 2007Return made up to 03/04/07; full list of members (2 pages)
20 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
20 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
31 May 2006Return made up to 03/04/06; full list of members (2 pages)
31 May 2006Return made up to 03/04/06; full list of members (2 pages)
20 June 2005Return made up to 03/04/05; full list of members (2 pages)
20 June 2005Return made up to 03/04/05; full list of members (2 pages)
20 April 2005Registered office changed on 20/04/05 from: the hop farm country park beltring paddock wood kent TN12 6PY (1 page)
20 April 2005Registered office changed on 20/04/05 from: the hop farm country park beltring paddock wood kent TN12 6PY (1 page)
15 April 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
15 April 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
14 May 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
14 May 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
5 May 2004Return made up to 03/04/04; full list of members (6 pages)
5 May 2004Return made up to 03/04/04; full list of members (6 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
15 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
9 January 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
17 October 2002Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
17 October 2002Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
23 April 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
23 April 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
10 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2001Full accounts made up to 30 September 2000 (6 pages)
25 May 2001Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page)
25 May 2001Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page)
25 May 2001Full accounts made up to 30 September 2000 (6 pages)
14 May 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
14 May 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
3 May 2001New secretary appointed (2 pages)
3 May 2001New secretary appointed (2 pages)
3 April 2000Incorporation (15 pages)
3 April 2000Secretary resigned (1 page)
3 April 2000Incorporation (15 pages)
3 April 2000Secretary resigned (1 page)