Company NameFar & Wide Aviation Limited
DirectorDaniel Antonios Simpson
Company StatusActive
Company Number04771382
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Daniel Antonios Simpson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(19 years after company formation)
Appointment Duration1 year, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address26 Oriel House The Quadrant
Richmond
TW9 1DL
Director NameMr Philip Andrew Elsey
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleTour Operator
Country of ResidenceEngland
Correspondence Address8 Dunwich Road
Bexleyheath
Kent
DA7 5EW
Director NameMr Graham Michael Simpson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address137 Grosvenor Road
Epsom
KT18 6JF
Secretary NameMr Philip Andrew Elsey
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Dunwich Road
Bexleyheath
Kent
DA7 5EW
Director NameJackie Bell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 31 July 2004)
RoleTravel Director
Correspondence Address222 St Leonards Road
London
SW14 7BN
Director NamePaul Brett
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(8 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brookside Road
London
NW11 9NE
Director NameMr Simon Charles Beeching
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMontrose
1 Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8AP
Director NameStephen Mark Rushton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(1 year, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 2010)
RoleCh Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Church Road
Barnes
London
SW13 9HN
Secretary NameStephen Mark Rushton
NationalityBritish
StatusResigned
Appointed04 April 2005(1 year, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 2010)
RoleCh Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Church Road
Barnes
London
SW13 9HN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitesimpsontravel.com

Location

Registered Address26 Oriel House The Quadrant
Richmond
TW9 1DL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Far & Wide LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return28 March 2024 (3 weeks ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

8 March 2021Director's details changed for Mr Graham Michael Simpson on 8 March 2021 (2 pages)
8 March 2021Change of details for Mr Graham Michael Simpson as a person with significant control on 8 March 2021 (2 pages)
23 November 2020Director's details changed for Mr Graham Michael Simpson on 23 November 2020 (2 pages)
23 November 2020Change of details for Mr Graham Michael Simpson as a person with significant control on 23 November 2020 (2 pages)
30 July 2020Accounts for a small company made up to 31 October 2019 (5 pages)
6 April 2020Director's details changed for Mr Graham Michael Simpson on 1 April 2020 (2 pages)
3 April 2020Director's details changed for Mr Graham Michael Simpson on 1 April 2020 (2 pages)
3 April 2020Change of details for Mr Graham Michael Simpson as a person with significant control on 1 April 2020 (2 pages)
3 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
16 August 2019Accounts for a small company made up to 31 October 2018 (4 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
18 June 2018Accounts for a small company made up to 31 October 2017 (4 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
15 January 2018Director's details changed for Mr Graham Michael Simpson on 15 January 2018 (2 pages)
15 January 2018Change of details for Mr Graham Michael Simpson as a person with significant control on 15 January 2018 (2 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
11 April 2017Accounts for a small company made up to 31 October 2016 (5 pages)
11 April 2017Accounts for a small company made up to 31 October 2016 (5 pages)
25 January 2017Termination of appointment of York Place Company Secretaries Limited as a secretary on 13 January 2017 (1 page)
25 January 2017Termination of appointment of York Place Company Secretaries Limited as a secretary on 13 January 2017 (1 page)
25 January 2017Registered office address changed from Elizabeth House 13- 19 Queen Street Leeds LS1 2TW to C/O C/O Elman Wall 8th Floor, Becket House 36 Old Jewry London EC2R 8DD on 25 January 2017 (1 page)
25 January 2017Registered office address changed from Elizabeth House 13- 19 Queen Street Leeds LS1 2TW to C/O C/O Elman Wall 8th Floor, Becket House 36 Old Jewry London EC2R 8DD on 25 January 2017 (1 page)
8 August 2016Accounts for a small company made up to 31 October 2015 (4 pages)
8 August 2016Accounts for a small company made up to 31 October 2015 (4 pages)
20 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
23 November 2015Director's details changed for Graham Michael Simpson on 14 September 2015 (2 pages)
23 November 2015Director's details changed for Graham Michael Simpson on 14 September 2015 (2 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
26 April 2015Accounts for a small company made up to 31 October 2014 (4 pages)
26 April 2015Accounts for a small company made up to 31 October 2014 (4 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
25 April 2014Accounts for a small company made up to 31 October 2013 (5 pages)
25 April 2014Accounts for a small company made up to 31 October 2013 (5 pages)
8 January 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page)
8 January 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page)
8 January 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page)
8 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
8 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
11 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
23 May 2013Accounts for a small company made up to 31 October 2012 (4 pages)
23 May 2013Accounts for a small company made up to 31 October 2012 (4 pages)
14 June 2012Accounts for a small company made up to 31 October 2011 (4 pages)
14 June 2012Accounts for a small company made up to 31 October 2011 (4 pages)
11 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
8 June 2012Termination of appointment of Paul Brett as a director (1 page)
8 June 2012Termination of appointment of Paul Brett as a director (1 page)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
12 May 2011Termination of appointment of Stephen Rushton as a director (1 page)
12 May 2011Termination of appointment of Stephen Rushton as a secretary (1 page)
12 May 2011Termination of appointment of Stephen Rushton as a director (1 page)
12 May 2011Termination of appointment of Stephen Rushton as a secretary (1 page)
22 March 2011Accounts for a small company made up to 31 October 2010 (4 pages)
22 March 2011Accounts for a small company made up to 31 October 2010 (4 pages)
26 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
20 April 2010Accounts for a small company made up to 31 October 2009 (4 pages)
20 April 2010Accounts for a small company made up to 31 October 2009 (4 pages)
10 March 2010Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 10 March 2010 (2 pages)
10 March 2010Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 10 March 2010 (2 pages)
1 June 2009Return made up to 20/05/09; full list of members (4 pages)
1 June 2009Return made up to 20/05/09; full list of members (4 pages)
27 May 2009Secretary's change of particulars / york place company secretaries LIMITED / 04/03/2009 (1 page)
27 May 2009Secretary's change of particulars / york place company secretaries LIMITED / 04/03/2009 (1 page)
3 April 2009Accounts for a small company made up to 31 October 2008 (4 pages)
3 April 2009Accounts for a small company made up to 31 October 2008 (4 pages)
6 August 2008Accounts for a small company made up to 31 October 2007 (4 pages)
6 August 2008Accounts for a small company made up to 31 October 2007 (4 pages)
20 May 2008Return made up to 20/05/08; full list of members (4 pages)
20 May 2008Return made up to 20/05/08; full list of members (4 pages)
10 April 2008Director and secretary's change of particulars / stephen rushton / 20/07/2007 (1 page)
10 April 2008Director and secretary's change of particulars / stephen rushton / 20/07/2007 (1 page)
13 June 2007Return made up to 20/05/07; full list of members (3 pages)
13 June 2007Return made up to 20/05/07; full list of members (3 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
2 April 2007Accounts for a small company made up to 31 October 2006 (4 pages)
2 April 2007Accounts for a small company made up to 31 October 2006 (4 pages)
2 June 2006Return made up to 20/05/06; full list of members (3 pages)
2 June 2006Return made up to 20/05/06; full list of members (3 pages)
16 May 2006Accounts for a small company made up to 31 October 2005 (5 pages)
16 May 2006Accounts for a small company made up to 31 October 2005 (5 pages)
29 June 2005Return made up to 20/05/05; full list of members (3 pages)
29 June 2005Return made up to 20/05/05; full list of members (3 pages)
3 May 2005Accounts for a small company made up to 31 October 2004 (5 pages)
3 May 2005Accounts for a small company made up to 31 October 2004 (5 pages)
21 April 2005New secretary appointed;new director appointed (2 pages)
21 April 2005New secretary appointed;new director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2004Secretary resigned;director resigned (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004Secretary resigned;director resigned (1 page)
24 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2004Secretary's particulars changed;director's particulars changed (1 page)
12 July 2004Secretary's particulars changed;director's particulars changed (1 page)
12 July 2004Return made up to 20/05/04; full list of members (7 pages)
12 July 2004Director's particulars changed (1 page)
12 July 2004Director's particulars changed (1 page)
12 July 2004Return made up to 20/05/04; full list of members (7 pages)
19 May 2004Accounts for a small company made up to 31 October 2003 (5 pages)
19 May 2004Accounts for a small company made up to 31 October 2003 (5 pages)
10 March 2004Accounting reference date shortened from 31/05/04 to 31/10/03 (1 page)
10 March 2004Accounting reference date shortened from 31/05/04 to 31/10/03 (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
1 July 2003Ad 20/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2003Ad 20/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003New secretary appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003New secretary appointed (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003New director appointed (2 pages)
20 May 2003Incorporation (15 pages)
20 May 2003Incorporation (15 pages)