Company NameAviation Strategy Ltd
Company StatusActive
Company Number08511732
CategoryPrivate Limited Company
Incorporation Date1 May 2013(11 years ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Campbell Halstead
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Langside Avenue
London
SW15 5QT
Director NameMr Keith Gordon McMullan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Langside Avenue
London
SW15 5QT
Director NameMr Nikolaos Kourouvakalis
Date of BirthAugust 1962 (Born 61 years ago)
NationalityGreek
StatusCurrent
Appointed14 March 2018(4 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceGreece
Correspondence Address6 Langside Avenue
London
SW15 5QT
Director NameMr Alexandros Tsaktanis
Date of BirthMarch 1984 (Born 40 years ago)
NationalityGreek
StatusCurrent
Appointed14 March 2018(4 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceGreece
Correspondence Address6 Langside Avenue
London
SW15 5QT
Director NameMr Markos Tsaktanis
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(4 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Langside Avenue
London
SW15 5QT

Contact

Websiteaviationstrategy.aero
Email address[email protected]
Telephone020 74904453
Telephone regionLondon

Location

Registered Address6 Langside Avenue
London
SW15 5QT
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Putney
Built Up AreaGreater London

Shareholders

1 at £50James Halstead
20.00%
Ordinary
50 at £1James Halstead
20.00%
Ordinary A
1 at £50Keith Mcmullan
20.00%
Ordinary
50 at £1Keith Mcmullan
20.00%
Ordinary A
500 at £0.1Nick Moreno
20.00%
Ordinary B

Financials

Year2014
Net Worth-£17,413
Cash£12,462
Current Liabilities£30,711

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 May 2024 (2 days ago)
Next Return Due15 May 2025 (1 year from now)

Filing History

12 January 2021Registered office address changed from Davina House 137-149 Goswell Road London EC1V 7ET to 6 Langside Avenue London SW15 5QT on 12 January 2021 (1 page)
22 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
14 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
22 February 2019Change of share class name or designation (2 pages)
24 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 May 2018Confirmation statement made on 1 May 2018 with updates (5 pages)
3 April 2018Statement of capital following an allotment of shares on 21 March 2018
  • GBP 2,582
(3 pages)
15 March 2018Appointment of Mr Alexandros Tsaktanis as a director on 14 March 2018 (2 pages)
15 March 2018Appointment of Mr Nikolaos Kourouvakalis as a director on 14 March 2018 (2 pages)
15 March 2018Appointment of Mr Markos Tsaktanis as a director on 14 March 2018 (2 pages)
15 February 2018Change of share class name or designation (2 pages)
15 February 2018Sub-division of shares on 6 February 2018 (4 pages)
6 February 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 2,000
(3 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 250
(4 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 250
(4 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 250
(4 pages)
2 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 250
(4 pages)
2 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 250
(4 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 250
(4 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 250
(4 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 250
(4 pages)
31 January 2014Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
31 January 2014Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
5 December 2013Statement of capital following an allotment of shares on 1 December 2013
  • GBP 250
(3 pages)
5 December 2013Statement of capital following an allotment of shares on 1 December 2013
  • GBP 250
(3 pages)
5 December 2013Statement of capital following an allotment of shares on 1 December 2013
  • GBP 250
(3 pages)
1 November 2013Registered office address changed from 6 Langside Avenue London SW15 5QT United Kingdom on 1 November 2013 (1 page)
1 November 2013Registered office address changed from 6 Langside Avenue London SW15 5QT United Kingdom on 1 November 2013 (1 page)
1 November 2013Registered office address changed from 6 Langside Avenue London SW15 5QT United Kingdom on 1 November 2013 (1 page)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)