Company NameAvflight (UK) Limited
DirectorWilliam Barnaby Light
Company StatusActive
Company Number08958573
CategoryPrivate Limited Company
Incorporation Date25 March 2014(9 years, 12 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameMr William Barnaby Light
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Secretary NameMr Michael Zultowski
StatusCurrent
Appointed01 April 2018(4 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Secretary NameMs Stephanie Elliff Doll
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX

Location

Registered Address2nd Floor
168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Avflight Corp
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,144
Current Liabilities£27,672

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 March 2023 (12 months ago)
Next Return Due8 April 2024 (2 weeks, 5 days from now)

Filing History

1 October 2020Accounts for a small company made up to 31 December 2019 (15 pages)
6 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
2 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (17 pages)
5 April 2018Appointment of Mr Michael Zultowski as a secretary on 1 April 2018 (2 pages)
4 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
3 April 2018Termination of appointment of Stephanie Elliff Doll as a secretary on 7 February 2018 (1 page)
3 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
4 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
29 September 2016Registered office address changed from C/O C/O Kreston Reeves Llp 37 st. Margarets Street Canterbury Kent CT1 2TU to Third Floor 24 Chiswell Street London EC1Y 4YX on 29 September 2016 (1 page)
29 September 2016Registered office address changed from C/O C/O Kreston Reeves Llp 37 st. Margarets Street Canterbury Kent CT1 2TU to Third Floor 24 Chiswell Street London EC1Y 4YX on 29 September 2016 (1 page)
4 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
9 April 2015Registered office address changed from C/O Reeves & Co Llp 37 St Margaret's Street Canterbury Kent CT1 2TU United Kingdom to C/O C/O Kreston Reeves Llp 37 St. Margarets Street Canterbury Kent CT1 2TU on 9 April 2015 (1 page)
9 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Director's details changed for Mr William Barnaby Light on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from C/O Reeves & Co Llp 37 St Margaret's Street Canterbury Kent CT1 2TU United Kingdom to C/O C/O Kreston Reeves Llp 37 St. Margarets Street Canterbury Kent CT1 2TU on 9 April 2015 (1 page)
9 April 2015Registered office address changed from C/O Reeves & Co Llp 37 St Margaret's Street Canterbury Kent CT1 2TU United Kingdom to C/O C/O Kreston Reeves Llp 37 St. Margarets Street Canterbury Kent CT1 2TU on 9 April 2015 (1 page)
9 April 2015Director's details changed for Mr William Barnaby Light on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Mr William Barnaby Light on 9 April 2015 (2 pages)
9 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
18 September 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
18 September 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 1
(23 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 1
(23 pages)