Company NameSouthall Aviation Ltd
DirectorKuljinder Singh Bahia
Company StatusActive
Company Number07133922
CategoryPrivate Limited Company
Incorporation Date22 January 2010(14 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Kuljinder Singh Bahia
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2010(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Secretary NameRajni Dhawan
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address24 Bedford Road
Northwood
Middlesex
HA7 2AZ

Contact

Telephone01753 654421
Telephone regionSlough

Location

Registered Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Kuljinder Singh Bahia
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return22 January 2024 (2 months, 1 week ago)
Next Return Due5 February 2025 (10 months, 1 week from now)

Filing History

1 November 2023Registered office address changed from 35a High Street Ruislip Middlesex HA4 7AU England to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 1 November 2023 (1 page)
2 June 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
2 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
28 May 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
22 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
19 May 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
17 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
21 May 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
4 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
9 April 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
23 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
23 January 2019Registered office address changed from Universal House 20-22 High Street Iver Buckinghamshire SL0 9NG to 35a High Street Ruislip Middlesex HA4 7AU on 23 January 2019 (1 page)
30 April 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
1 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
4 May 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
4 May 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
6 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
3 June 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
3 June 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
31 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(4 pages)
31 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(4 pages)
14 April 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
14 April 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
4 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
19 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
22 May 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
22 May 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
27 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
24 May 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
24 May 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
1 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
14 July 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
14 July 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
1 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
28 January 2010Registered office address changed from C/O Dawn & Co 38 Langham Street London W1W 7AR United Kingdom on 28 January 2010 (1 page)
28 January 2010Registered office address changed from C/O Dawn & Co 38 Langham Street London W1W 7AR United Kingdom on 28 January 2010 (1 page)
28 January 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 50,000
(2 pages)
28 January 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 50,000
(2 pages)
22 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)