Company NameHarrods Aviation (Stansted) Limited
Company StatusActive
Company Number07566864
CategoryPrivate Limited Company
Incorporation Date16 March 2011(13 years, 1 month ago)
Previous NameFayair (Stansted) Limited

Business Activity

Section HTransportation and storage
SIC 52102Operation of warehousing and storage facilities for air transport activities

Directors

Director NameMr Omar Alexander Fayed
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish,Finnish
StatusCurrent
Appointed08 April 2011(3 weeks, 1 day after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNinth Avenue London Stansted Airport
Stansted
Essex
CM24 1AN
Director NameMr Karim Ali Mohamed Fayed
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(1 month, 2 weeks after company formation)
Appointment Duration12 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNinth Avenue London Stansted Airport
Stansted
Essex
CM24 1AN
Director NameMr Mohamed Al Fayed
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityEgyptian
StatusCurrent
Appointed13 October 2011(7 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNinth Avenue London Stansted Airport
Stansted
Essex
CM24 1AN
Director NameKatherine Bayes
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(1 year, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNinth Avenue London Stansted Airport
Stansted
Essex
CM24 1AN
Director NameMichael Wayne Lee Irvin
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(1 year, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNinth Avenue London Stansted Airport
Stansted
Essex
CM24 1AN
Director NameMr Mohamad Esreb
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(2 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNinth Avenue London Stansted Airport
Stansted
Essex
CM24 1AN
Secretary NameMrs Shazia Jawad
StatusCurrent
Appointed17 July 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressNinth Avenue London Stansted Airport
Stansted
Essex
CM24 1AN
Director NameMr Robert James Fallowfield
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameMr Jeffrey Byrne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Park Lane
London
W1K 1NA
Secretary NameMr Robert James Fallowfield
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameMr Nigel Daniel
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(1 year, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5, 55 Park Lane
London
W1K 1NA
Director NameNicola Parsons
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 55 Park Lane
London
W1K 1NA
Secretary NameMr Andrew Morgan
StatusResigned
Appointed29 September 2016(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2019)
RoleCompany Director
Correspondence AddressSuite 15, 55 Park Lane
London
W1K 1NA
Secretary NamePaul Windsor
StatusResigned
Appointed01 February 2019(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 July 2021)
RoleCompany Director
Correspondence AddressC/O Ait Geneva Sa Avenue Calas 11
P.O. Box 447
1211 Geneva 12
Switzerland

Contact

Websitefayair.com
Email address[email protected]
Telephone01279 211211
Telephone regionBishops Stortford

Location

Registered Address87-135 Brompton Road
London
SW1X 7XL
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

17.9m at £1Stanfay LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,459,214
Gross Profit£1,890,335
Net Worth£12,989,044
Cash£357,477
Current Liabilities£457,876

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (10 months, 4 weeks from now)

Charges

8 April 2021Delivered on: 20 April 2021
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: All that leasehold land known as the apron extension adjoining hanger 12, stansted airport demised by a reversionary lease dated 8 april 2021 between threadneedle curtis limited and fayair (stansted) limited, as the same is to be registered at hm land registry.
Outstanding
8 April 2021Delivered on: 13 April 2021
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
8 April 2021Delivered on: 13 April 2021
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: The leasehold land shown edged red on the plan of the below title filed at hm land registry and being fayair (stansted) limited, ninth avenue, london stansted airport, stansted, as the same is registered at hm land registry under title number EX883602.
Outstanding
8 April 2021Delivered on: 13 April 2021
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: The leasehold land shown edged red on the plan of the below title filed at hm land registry and being apron extension, hangar 12, london stansted airport, stansted, as the same is registered at hm land registry under title number EX887872.
Outstanding
8 April 2021Delivered on: 13 April 2021
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: The leasehold land shown edged red on the plan of the below title filed at hm land registry and being land at hangar 12, london stansted airport, stansted, as the same is registered at hm land registry under title number EX887873.
Outstanding
8 April 2021Delivered on: 13 April 2021
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: All that leasehold land known as the apron extension adjoining hanger 12, stansted airport demised by a reversionary lease dated 9 april 2021 between threadneedle curtis limited and fayair (stansted) limited, as the same is to be registered at hm land registry.
Outstanding

Filing History

11 March 2024Confirmation statement made on 5 March 2024 with updates (4 pages)
1 February 2024Termination of appointment of William Paul Holroyd as a director on 1 February 2024 (1 page)
7 November 2023Audit exemption subsidiary accounts made up to 31 January 2023 (13 pages)
7 November 2023Notice of agreement to exemption from audit of accounts for period ending 28/01/23 (1 page)
7 November 2023Audit exemption statement of guarantee by parent company for period ending 28/01/23 (3 pages)
7 November 2023Consolidated accounts of parent company for subsidiary company period ending 28/01/23 (55 pages)
27 April 2023Statement of capital on 27 April 2023
  • GBP 1
(3 pages)
27 April 2023Solvency Statement dated 27/04/23 (3 pages)
27 April 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 April 2023Statement by Directors (3 pages)
16 March 2023Confirmation statement made on 5 March 2023 with updates (4 pages)
2 February 2023Company name changed fayair (stansted) LIMITED\certificate issued on 02/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-01
(3 pages)
14 January 2023Memorandum and Articles of Association (37 pages)
14 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 January 2023Appointment of William Paul Holroyd as a director on 11 January 2023 (2 pages)
12 January 2023Satisfaction of charge 075668640001 in full (1 page)
12 January 2023Satisfaction of charge 075668640006 in full (1 page)
12 January 2023Satisfaction of charge 075668640005 in full (1 page)
12 January 2023Notification of Harrods Aviation Limited as a person with significant control on 11 January 2023 (2 pages)
12 January 2023Appointment of Michael Ashley Ward as a director on 11 January 2023 (2 pages)
12 January 2023Appointment of Daniel Jonathan Webster as a secretary on 11 January 2023 (2 pages)
12 January 2023Appointment of Paul David Norton as a director on 11 January 2023 (2 pages)
12 January 2023Satisfaction of charge 075668640004 in full (1 page)
12 January 2023Termination of appointment of Michael Wayne Lee Irvin as a director on 11 January 2023 (1 page)
12 January 2023Termination of appointment of Katherine Bayes as a director on 11 January 2023 (1 page)
12 January 2023Appointment of Mr Andrew Lewis Spurway as a director on 11 January 2023 (2 pages)
12 January 2023Appointment of Mr David Charles Dimmock as a director on 11 January 2023 (2 pages)
12 January 2023Appointment of Mr Timothy Nicholas Blake Parker as a director on 11 January 2023 (2 pages)
12 January 2023Satisfaction of charge 075668640003 in full (1 page)
12 January 2023Registered office address changed from Ninth Avenue London Stansted Airport Stansted Essex CM24 1AN England to 87-135 Brompton Road London SW1X 7XL on 12 January 2023 (1 page)
12 January 2023Termination of appointment of Shazia Jawad as a secretary on 11 January 2023 (1 page)
12 January 2023Satisfaction of charge 075668640002 in full (1 page)
12 January 2023Current accounting period extended from 31 December 2022 to 31 January 2023 (1 page)
12 January 2023Cessation of Mohamed Al Fayed as a person with significant control on 11 January 2023 (1 page)
12 January 2023Appointment of Mr Daniel Christopher Holian as a director on 11 January 2023 (2 pages)
5 January 2023Termination of appointment of Karim Ali Mohamed Fayed as a director on 4 January 2023 (1 page)
5 January 2023Termination of appointment of Mohamad Esreb as a director on 4 January 2023 (1 page)
5 January 2023Termination of appointment of Mohamed Al Fayed as a director on 4 January 2023 (1 page)
5 January 2023Termination of appointment of Omar Alexander Fayed as a director on 4 January 2023 (1 page)
7 April 2022Accounts for a small company made up to 31 December 2021 (13 pages)
15 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
10 November 2021Director's details changed for Katherine Bayes on 10 November 2021 (2 pages)
3 November 2021Director's details changed for Mr Karim Ali Mohamed Fayed on 3 November 2021 (2 pages)
3 November 2021Director's details changed for Mr Mohamed Al Fayed on 3 November 2021 (2 pages)
3 November 2021Director's details changed for Mr Karim Ali Mohamed Fayed on 3 November 2021 (2 pages)
3 November 2021Director's details changed for Mr Omar Alexander Fayed on 3 November 2021 (2 pages)
3 November 2021Director's details changed for Michael Wayne Lee Irvin on 3 November 2021 (2 pages)
3 November 2021Director's details changed for Mr Mohamad Esreb on 3 November 2021 (2 pages)
29 July 2021Appointment of Mrs Shazia Jawad as a secretary on 17 July 2021 (2 pages)
29 July 2021Termination of appointment of Paul Windsor as a secretary on 16 July 2021 (1 page)
11 May 2021Accounts for a small company made up to 31 December 2020 (12 pages)
7 May 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
20 April 2021Registration of charge 075668640006, created on 8 April 2021 (18 pages)
13 April 2021Registration of charge 075668640002, created on 8 April 2021 (18 pages)
13 April 2021Registration of charge 075668640001, created on 8 April 2021 (18 pages)
13 April 2021Registration of charge 075668640004, created on 8 April 2021 (18 pages)
13 April 2021Registration of charge 075668640005, created on 8 April 2021 (20 pages)
13 April 2021Registration of charge 075668640003, created on 8 April 2021 (18 pages)
16 December 2020Accounts for a small company made up to 31 December 2019 (12 pages)
19 March 2020Cessation of Mohamed Al Fayed as a person with significant control on 19 March 2020 (1 page)
19 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
19 March 2020Notification of Mohamed Al Fayed as a person with significant control on 19 March 2020 (2 pages)
6 June 2019Registered office address changed from , 55 Park Lane, Suite 15, London, W1K 1NA, England to Ninth Avenue London Stansted Airport Stansted Essex CM24 1AN on 6 June 2019 (1 page)
10 April 2019Accounts for a small company made up to 31 December 2018 (11 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
14 February 2019Registered office address changed from , C/O Andrew Morgan, Suite 15, 55 Park Lane, London, W1K 1NA, England to Ninth Avenue London Stansted Airport Stansted Essex CM24 1AN on 14 February 2019 (1 page)
7 February 2019Appointment of Paul Windsor as a secretary on 1 February 2019 (2 pages)
7 February 2019Termination of appointment of Andrew Morgan as a secretary on 31 January 2019 (1 page)
24 April 2018Full accounts made up to 31 December 2017 (17 pages)
19 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
28 December 2017Termination of appointment of Jeffrey Byrne as a director on 31 October 2017 (1 page)
17 May 2017Full accounts made up to 31 December 2016 (16 pages)
17 May 2017Full accounts made up to 31 December 2016 (16 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
4 October 2016Appointment of Mr Andrew Morgan as a secretary on 29 September 2016 (2 pages)
4 October 2016Appointment of Mr Andrew Morgan as a secretary on 29 September 2016 (2 pages)
3 October 2016Termination of appointment of Robert James Fallowfield as a director on 29 September 2016 (1 page)
3 October 2016Termination of appointment of Robert James Fallowfield as a director on 29 September 2016 (1 page)
3 October 2016Registered office address changed from , 55 Park Lane, London, W1K 1NA to Ninth Avenue London Stansted Airport Stansted Essex CM24 1AN on 3 October 2016 (1 page)
3 October 2016Termination of appointment of Robert James Fallowfield as a secretary on 29 September 2016 (1 page)
3 October 2016Registered office address changed from 55 Park Lane London W1K 1NA to C/O Andrew Morgan Suite 15, 55 Park Lane London W1K 1NA on 3 October 2016 (1 page)
3 October 2016Termination of appointment of Robert James Fallowfield as a secretary on 29 September 2016 (1 page)
1 June 2016Full accounts made up to 31 December 2015 (15 pages)
1 June 2016Full accounts made up to 31 December 2015 (15 pages)
22 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 17,850,000
(11 pages)
22 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 17,850,000
(11 pages)
23 February 2016Termination of appointment of Nicola Parsons as a director on 9 February 2016 (1 page)
23 February 2016Termination of appointment of Nicola Parsons as a director on 9 February 2016 (1 page)
16 May 2015Full accounts made up to 31 December 2014 (15 pages)
16 May 2015Full accounts made up to 31 December 2014 (15 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 17,850,000
(12 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 17,850,000
(12 pages)
23 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 17,850,000
(4 pages)
23 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 17,850,000
(4 pages)
23 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 17,850,000
(4 pages)
9 June 2014Appointment of Nicola Parsons as a director (3 pages)
9 June 2014Appointment of Nicola Parsons as a director (3 pages)
25 April 2014Full accounts made up to 31 December 2013 (13 pages)
25 April 2014Full accounts made up to 31 December 2013 (13 pages)
26 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 16,000,000
(11 pages)
26 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 16,000,000
(11 pages)
22 January 2014Auditor's resignation (1 page)
22 January 2014Auditor's resignation (1 page)
27 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
27 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
20 September 2013Appointment of Mohamad Esreb as a director (3 pages)
20 September 2013Appointment of Mohamad Esreb as a director (3 pages)
16 September 2013Termination of appointment of Nigel Daniel as a director (2 pages)
16 September 2013Termination of appointment of Nigel Daniel as a director (2 pages)
1 July 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 16,000,000
(4 pages)
1 July 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 16,000,000
(4 pages)
10 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (11 pages)
10 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (11 pages)
12 February 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 15,500,000
(4 pages)
12 February 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 15,500,000
(4 pages)
12 February 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 15,500,000
(4 pages)
10 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 14,500,000
(4 pages)
10 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 14,500,000
(4 pages)
17 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
17 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
28 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 13,000,000
(4 pages)
28 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 13,000,000
(4 pages)
9 November 2012Appointment of Nigel Daniel as a director (3 pages)
9 November 2012Appointment of Nigel Daniel as a director (3 pages)
9 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 12,000,000
(4 pages)
9 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 12,000,000
(4 pages)
9 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 12,000,000
(4 pages)
18 September 2012Statement of capital following an allotment of shares on 24 August 2012
  • GBP 10,000,000
(4 pages)
18 September 2012Statement of capital following an allotment of shares on 24 August 2012
  • GBP 10,000,000
(4 pages)
13 September 2012Appointment of Katherine Bayes as a director (3 pages)
13 September 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (5 pages)
13 September 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (5 pages)
13 September 2012Appointment of Michael Wayne Lee Irvin as a director (3 pages)
13 September 2012Appointment of Katherine Bayes as a director (3 pages)
13 September 2012Appointment of Michael Wayne Lee Irvin as a director (3 pages)
6 August 2012Statement of capital following an allotment of shares on 20 July 2012
  • GBP 8,000,000
(4 pages)
6 August 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 6,500,000
(4 pages)
6 August 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 6,500,000
(4 pages)
6 August 2012Statement of capital following an allotment of shares on 20 July 2012
  • GBP 8,000,000
(4 pages)
6 August 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 6,500,000
(4 pages)
11 May 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 4,000,001
(4 pages)
11 May 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 4,000,001
(4 pages)
13 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 4,000,001
(4 pages)
13 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 4,000,001
(4 pages)
26 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (8 pages)
26 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (8 pages)
12 March 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 3,000,001
(4 pages)
12 March 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 3,000,001
(4 pages)
1 February 2012Statement of capital following an allotment of shares on 23 January 2012
  • GBP 1,500,001
(4 pages)
1 February 2012Statement of capital following an allotment of shares on 23 January 2012
  • GBP 1,500,001
(4 pages)
11 January 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 1,000,001
(4 pages)
11 January 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 1,000,001
(4 pages)
11 January 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 1,000,001
(4 pages)
21 November 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 500,001
(4 pages)
21 November 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 500,001
(4 pages)
21 November 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 500,001
(4 pages)
21 October 2011Appointment of Mohamed Al Fayed as a director (3 pages)
21 October 2011Appointment of Mohamed Al Fayed as a director (3 pages)
12 May 2011Appointment of Karim Ali Mohamed Fayed as a director (3 pages)
12 May 2011Appointment of Karim Ali Mohamed Fayed as a director (3 pages)
26 April 2011Appointment of Mr Omar Alexander Fayed as a director (3 pages)
26 April 2011Appointment of Mr Omar Alexander Fayed as a director (3 pages)
16 March 2011Incorporation (45 pages)
16 March 2011Incorporation (45 pages)