Company NameHelicopter Services Limited
DirectorRuth Downey
Company StatusActive
Company Number04700840
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years ago)

Business Activity

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

Directors

Director NameMrs Ruth Downey
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2004(1 year, 5 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
Secretary NameMr Leon Smith
StatusCurrent
Appointed25 December 2010(7 years, 9 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence AddressC/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
Director NameMr Leon Smith
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleHirer
Country of ResidenceEngland
Correspondence Address53 Trees Road
Hugenden Valley
Buckinghamshire
HP14 4PN
Secretary NameRachel Wesley
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressShalimar Speenroad
North Dean
High Wycombe
Bucks
HP14 4NN
Secretary NameMrs Ruth Downey
NationalityBritish
StatusResigned
Appointed30 August 2004(1 year, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 June 2009)
RoleSecretarial
Country of ResidenceEngland
Correspondence Address53 Trees Road
Hughenden Valley
Bucks
HP14 4PN
Secretary NamePhilipi Rackstraw
NationalityBritish
StatusResigned
Appointed04 June 2009(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 December 2010)
RoleAccountant
Correspondence Address55 Carrington Road
High Wycombe
Bucks
HP12 3DZ
Director NameMr Matthew Munson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(12 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP

Contact

Websitehelicopterservices.co.uk
Email address[email protected]
Telephone01494 513166
Telephone regionHigh Wycombe

Location

Registered AddressC/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Leon Smith
50.00%
Ordinary
50 at £1Ruth Downey
50.00%
Ordinary

Financials

Year2014
Net Worth£11,554
Cash£569,515
Current Liabilities£424,924

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 July 2023 (8 months ago)
Next Return Due11 August 2024 (4 months, 2 weeks from now)

Charges

16 February 2023Delivered on: 17 February 2023
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: One (1) robinson R44 ii aircraft bearing manufacturers serial number 13003 and one (1) lycoming io-540-AE1A5 engine with serial number l-33982-48E.
Outstanding
9 October 2007Delivered on: 15 October 2007
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee or air and general finance limited or close asset finance limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The aircraft being aerospatiale AS355F2: registration mark g-oasp: serial number 5479, including the engines and all equipment, all replacement renewals and additions made thereto. See the mortgage charge document for full details.
Outstanding

Filing History

4 March 2021Cessation of Matthew Munson as a person with significant control on 4 March 2021 (1 page)
24 January 2021Micro company accounts made up to 30 December 2019 (3 pages)
8 September 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
7 October 2019Registered office address changed from 53 Trees Road Hughenden Valley High Wycombe HP14 4PN England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 7 October 2019 (1 page)
7 October 2019Registered office address changed from C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to 53 Trees Road Hughenden Valley High Wycombe HP14 4PN on 7 October 2019 (1 page)
30 September 2019Registered office address changed from C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 30 September 2019 (1 page)
30 September 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 30 December 2018 (2 pages)
2 November 2018Registered office address changed from C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 2 November 2018 (1 page)
29 September 2018Unaudited abridged accounts made up to 30 December 2017 (7 pages)
13 September 2018Change of details for Mr Matthew Munson as a person with significant control on 13 September 2018 (2 pages)
13 September 2018Director's details changed for Mrs Ruth Downey on 13 September 2018 (2 pages)
13 September 2018Director's details changed for Mr Matthew Munson on 13 September 2018 (2 pages)
13 September 2018Change of details for Mrs Ruth Downey as a person with significant control on 13 September 2018 (2 pages)
13 September 2018Secretary's details changed for Mr Leon Smith on 13 September 2018 (1 page)
13 September 2018Change of details for Mr Leon Smith as a person with significant control on 13 September 2018 (2 pages)
13 September 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
13 September 2018Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 13 September 2018 (1 page)
30 December 2017Director's details changed for Mr Matthew Munson on 30 December 2017 (2 pages)
30 December 2017Micro company accounts made up to 30 December 2016 (2 pages)
30 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
30 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
22 August 2017Change of details for Mr Matthew Munson as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
22 August 2017Director's details changed for Mr Matthew Munson on 22 August 2017 (2 pages)
22 August 2017Change of details for Mr Leon Smith as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
22 August 2017Director's details changed for Mr Matthew Munson on 22 August 2017 (2 pages)
22 August 2017Change of details for Mrs Ruth Downey as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Change of details for Mr Matthew Munson as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 22 August 2017 (1 page)
22 August 2017Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 22 August 2017 (1 page)
22 August 2017Change of details for Mrs Ruth Downey as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Change of details for Mr Leon Smith as a person with significant control on 22 August 2017 (2 pages)
1 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
1 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
21 November 2016Change of share class name or designation (2 pages)
21 November 2016Change of share class name or designation (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 August 2016Director's details changed for Mrs Ruth Downey on 24 August 2016 (2 pages)
24 August 2016Secretary's details changed for Mr Leon Smith on 24 August 2016 (1 page)
24 August 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
24 August 2016Secretary's details changed for Mr Leon Smith on 24 August 2016 (1 page)
24 August 2016Director's details changed for Mr Matthew Munson on 24 August 2016 (2 pages)
24 August 2016Director's details changed for Mrs Ruth Downey on 24 August 2016 (2 pages)
24 August 2016Director's details changed for Mr Matthew Munson on 24 August 2016 (2 pages)
24 August 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
26 April 2016Satisfaction of charge 1 in full (2 pages)
26 April 2016Satisfaction of charge 1 in full (2 pages)
22 February 2016Appointment of Mr Matthew Munson as a director on 1 February 2016 (2 pages)
22 February 2016Appointment of Mr Matthew Munson as a director on 1 February 2016 (2 pages)
29 December 2015Current accounting period extended from 28 December 2015 to 31 December 2015 (1 page)
29 December 2015Current accounting period extended from 28 December 2015 to 31 December 2015 (1 page)
29 December 2015Total exemption small company accounts made up to 28 December 2014 (4 pages)
29 December 2015Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertforshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 29 December 2015 (1 page)
29 December 2015Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertforshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 29 December 2015 (1 page)
29 December 2015Total exemption small company accounts made up to 28 December 2014 (4 pages)
29 September 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
29 September 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
27 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
27 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
23 March 2015Total exemption small company accounts made up to 29 December 2013 (4 pages)
23 March 2015Total exemption small company accounts made up to 29 December 2013 (4 pages)
24 December 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
24 December 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
27 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
27 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
2 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
17 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
28 September 2012Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 28 September 2012 (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 28 September 2012 (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 July 2011Termination of appointment of Philipi Rackstraw as a secretary (1 page)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
28 July 2011Termination of appointment of Philipi Rackstraw as a secretary (1 page)
28 July 2011Appointment of Mr Leon Smith as a secretary (1 page)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
28 July 2011Appointment of Mr Leon Smith as a secretary (1 page)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
23 March 2011Registered office address changed from C/O Acintya Suite 307 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 23 March 2011 (1 page)
23 March 2011Registered office address changed from C/O Acintya Suite 307 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 23 March 2011 (1 page)
1 February 2011Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS on 1 February 2011 (1 page)
31 January 2011Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
(3 pages)
31 January 2011Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
(3 pages)
31 January 2011Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
(3 pages)
20 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 February 2010Registered office address changed from C/O Dashwood Limited 31 Dashwood Avenue High Wycombe Bucks HP12 3DZ on 11 February 2010 (2 pages)
11 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 February 2010Registered office address changed from C/O Dashwood Limited 31 Dashwood Avenue High Wycombe Bucks HP12 3DZ on 11 February 2010 (2 pages)
14 July 2009Appointment terminated secretary ruth downey (1 page)
14 July 2009Secretary appointed philipi rackstraw (2 pages)
14 July 2009Secretary appointed philipi rackstraw (2 pages)
14 July 2009Appointment terminated secretary ruth downey (1 page)
4 June 2009Appointment terminated director leon smith (1 page)
4 June 2009Appointment terminated director leon smith (1 page)
18 March 2009Return made up to 18/03/09; full list of members (3 pages)
18 March 2009Return made up to 18/03/09; full list of members (3 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
20 March 2008Return made up to 18/03/08; full list of members (3 pages)
20 March 2008Return made up to 18/03/08; full list of members (3 pages)
15 October 2007Particulars of mortgage/charge (3 pages)
15 October 2007Particulars of mortgage/charge (3 pages)
12 September 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
12 September 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
12 April 2007Return made up to 18/03/07; full list of members (2 pages)
12 April 2007Return made up to 18/03/07; full list of members (2 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
5 June 2006Return made up to 18/03/06; full list of members (7 pages)
5 June 2006Return made up to 18/03/06; full list of members (7 pages)
4 April 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
4 April 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
31 March 2005Return made up to 18/03/05; full list of members (7 pages)
31 March 2005Return made up to 18/03/05; full list of members (7 pages)
8 December 2004New secretary appointed;new director appointed (1 page)
8 December 2004New secretary appointed;new director appointed (1 page)
23 November 2004Secretary resigned (1 page)
23 November 2004Secretary resigned (1 page)
13 May 2004Return made up to 18/03/04; full list of members (6 pages)
13 May 2004Return made up to 18/03/04; full list of members (6 pages)
27 February 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
27 February 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
12 July 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
12 July 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
18 March 2003Incorporation (10 pages)
18 March 2003Incorporation (10 pages)