Company NameAerofol Limited
DirectorMichael Patrick Foley
Company StatusActive
Company Number07677955
CategoryPrivate Limited Company
Incorporation Date22 June 2011(12 years, 10 months ago)
Previous NamesFinesse Aviation Services Limited and Private Aviation Services Limited

Business Activity

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

Directors

Director NameMr Michael Patrick Foley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Old Burlington Street
London
W1S 3AW
Director NameMr Alexander Paschal Durand
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Shottery Brook Office Park
Timothys Bridge Road
Stratford-Upon-Avon
Warwickshire
CV37 9NR

Location

Registered Address24 Old Burlington Street
London
W1S 3AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Michael Foley
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

26 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 31 December 2021 (10 pages)
26 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
15 September 2021Compulsory strike-off action has been discontinued (1 page)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
14 September 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
12 December 2020Compulsory strike-off action has been suspended (1 page)
12 December 2020Compulsory strike-off action has been discontinued (1 page)
11 December 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
19 March 2020Total exemption full accounts made up to 31 December 2018 (7 pages)
22 February 2020Compulsory strike-off action has been discontinued (1 page)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
25 October 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
26 March 2019Registered office address changed from 201 Great Portland Street London W1W 5AB England to 24 Old Burlington Street London W1S 3AW on 26 March 2019 (1 page)
19 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
4 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-02
(3 pages)
26 June 2018Change of details for Mr Michael Patrick Foley as a person with significant control on 20 June 2018 (2 pages)
26 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
25 June 2018Change of details for Mr Michael Patrick Foley as a person with significant control on 20 June 2018 (2 pages)
25 June 2018Director's details changed for Mr Michael Patrick Foley on 20 June 2018 (2 pages)
8 March 2018Total exemption full accounts made up to 31 December 2016 (7 pages)
15 February 2018Registered office address changed from Diamond Hangar Long Border Road London Stansted Airport Stansted Essex CM24 1RE to 201 Great Portland Street London W1W 5AB on 15 February 2018 (1 page)
7 February 2018Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
27 June 2017Notification of Michael Foley as a person with significant control on 30 June 2016 (2 pages)
27 June 2017Notification of Michael Foley as a person with significant control on 30 June 2016 (2 pages)
27 June 2017Notification of Michael Foley as a person with significant control on 27 June 2017 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
2 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(3 pages)
2 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(3 pages)
10 February 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 February 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
17 September 2014Director's details changed for Mr Michael Foley on 17 September 2014 (2 pages)
17 September 2014Registered office address changed from 2 Shottery Brook Office Park Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NR United Kingdom to Diamond Hangar Long Border Road London Stansted Airport Stansted Essex CM24 1RE on 17 September 2014 (1 page)
17 September 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
17 September 2014Termination of appointment of Alexander Paschal Durand as a director on 15 September 2014 (1 page)
17 September 2014Registered office address changed from 2 Shottery Brook Office Park Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NR United Kingdom to Diamond Hangar Long Border Road London Stansted Airport Stansted Essex CM24 1RE on 17 September 2014 (1 page)
17 September 2014Director's details changed for Mr Michael Foley on 17 September 2014 (2 pages)
17 September 2014Termination of appointment of Alexander Paschal Durand as a director on 15 September 2014 (1 page)
17 September 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 2
(4 pages)
4 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 2
(4 pages)
19 June 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
19 June 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
17 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 October 2012Company name changed finesse aviation services LIMITED\certificate issued on 24/10/12
  • RES15 ‐ Change company name resolution on 2012-10-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 October 2012Company name changed finesse aviation services LIMITED\certificate issued on 24/10/12
  • RES15 ‐ Change company name resolution on 2012-10-23
  • NM01 ‐ Change of name by resolution
(3 pages)
16 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)