Company NameRBL Aviation Limited
DirectorsStephane Abraham Joseph Nahum and Eileen Marie Sawyer
Company StatusActive
Company Number07956221
CategoryPrivate Limited Company
Incorporation Date20 February 2012(12 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed20 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMrs Eileen Marie Sawyer
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed26 September 2018(6 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed20 February 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP

Contact

Websitelondonheliport.co.uk
Email address[email protected]
Telephone020 72280181
Telephone regionLondon

Location

Registered AddressMillbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Alnwick Estates Limited (Bvi)
100.00%
Ordinary

Financials

Year2014
Turnover£3,910,123
Gross Profit£3,347,747
Net Worth£17,111,968
Cash£399,593
Current Liabilities£647,793

Accounts

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

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

23 February 2012Delivered on: 6 March 2012
Persons entitled: Tfb (Mortgages) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a westland heliport lonbard road london t/no. TGL75642, l/h property k/a london heliport lombard road london t/no. TGL329899, l/h property k/a heliport facilities altura tower bridges court road london t/no. TGL329962 and all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time, all easement rights and agreements, all proceeds of sale of any of the properties and the benefit of all covenants given in respect thereof see image for full details.
Outstanding

Filing History

19 January 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
2 January 2020Group of companies' accounts made up to 31 March 2019 (32 pages)
20 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
14 December 2018Group of companies' accounts made up to 31 March 2018 (31 pages)
26 September 2018Termination of appointment of Patrick Colin O'driscoll as a director on 26 September 2018 (1 page)
26 September 2018Appointment of Ms Eileen Marie Sawyer as a director on 26 September 2018 (2 pages)
8 June 2018Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2017 (2 pages)
20 February 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
28 December 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
28 December 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
8 January 2017Group of companies' accounts made up to 31 March 2016 (38 pages)
8 January 2017Group of companies' accounts made up to 31 March 2016 (38 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
12 January 2016Amended group of companies' accounts made up to 31 March 2013 (19 pages)
12 January 2016Group of companies' accounts made up to 31 March 2015 (21 pages)
12 January 2016Amended group of companies' accounts made up to 31 March 2013 (19 pages)
12 January 2016Amended group of companies' accounts made up to 31 March 2014 (19 pages)
12 January 2016Amended group of companies' accounts made up to 31 March 2014 (19 pages)
12 January 2016Group of companies' accounts made up to 31 March 2015 (21 pages)
26 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
26 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
23 December 2014Group of companies' accounts made up to 31 March 2014 (20 pages)
23 December 2014Group of companies' accounts made up to 31 March 2014 (20 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(4 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(4 pages)
4 November 2013Full accounts made up to 31 March 2013 (21 pages)
4 November 2013Full accounts made up to 31 March 2013 (21 pages)
22 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
22 February 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
22 February 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
22 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
20 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)