London
W4 1DB
Director Name | Mr Andrew Charles Offer |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2018(same day as company formation) |
Role | Pilot |
Country of Residence | United Kingdom |
Correspondence Address | 72 Fielding Road London W4 1DB |
Director Name | Mr Harant Pal Singh |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2018(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 72 Fielding Road London W4 1DB |
Registered Address | 72 Fielding Road London W4 1DB |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 26 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
5 March 2021 | Delivered on: 8 March 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: A beech 200 aircraft with manufacturer's serial number bb-1829 and registered mark g-cife with two pratt & whitney canada PT6A-42 engines with serial numbers pc-e PJ0704 and pc-e PJ0705. Outstanding |
---|---|
5 March 2021 | Delivered on: 8 March 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: A beech 200 aircraft with manufacturer's serial number bb-983 and registered mark g-jass with two pratt & whitney canada PT6A-42 engines with serial numbers pc-e 93525 and pc-e PJ0314. Outstanding |
15 January 2021 | Delivered on: 22 January 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
26 November 2019 | Delivered on: 28 November 2019 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: One (1) beech B200 aircraft bearing manufacturers serial number bb-983 and two (2) PT6-42 engines with serial numbers pce-93525 & pce-PJ0314. Outstanding |
11 July 2018 | Delivered on: 13 July 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The airframe "g-cife". Seriel no: bb-1829. Engines x 2 PT6A-42. Seriel no: esn pj-c-e-PJ0704 & esn pj-c-e-PJ0705. Outstanding |
4 July 2023 | Confirmation statement made on 26 June 2023 with updates (4 pages) |
---|---|
23 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
23 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
23 December 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (9 pages) |
23 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (38 pages) |
7 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
18 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
18 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (9 pages) |
18 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (40 pages) |
18 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
13 July 2021 | Confirmation statement made on 26 June 2021 with updates (4 pages) |
1 April 2021 | Unaudited abridged accounts made up to 31 March 2020 (12 pages) |
8 March 2021 | Registration of charge 114350060004, created on 5 March 2021 (33 pages) |
8 March 2021 | Registration of charge 114350060005, created on 5 March 2021 (33 pages) |
3 February 2021 | Memorandum and Articles of Association (25 pages) |
3 February 2021 | Resolutions
|
2 February 2021 | Notification of 2 Excel Aviation Limited as a person with significant control on 21 January 2021 (2 pages) |
2 February 2021 | Cessation of Andrew Charles Offer as a person with significant control on 21 January 2021 (1 page) |
2 February 2021 | Cessation of Christopher James Richard Norton as a person with significant control on 21 January 2021 (1 page) |
2 February 2021 | Cessation of Harant Pal Singh as a person with significant control on 21 January 2021 (1 page) |
22 January 2021 | Satisfaction of charge 114350060001 in full (1 page) |
22 January 2021 | Registration of charge 114350060003, created on 15 January 2021 (11 pages) |
21 January 2021 | Satisfaction of charge 114350060002 in full (1 page) |
6 October 2020 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
1 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
24 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (12 pages) |
28 November 2019 | Registration of charge 114350060002, created on 26 November 2019 (18 pages) |
9 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
13 July 2018 | Registration of charge 114350060001, created on 11 July 2018 (47 pages) |
27 June 2018 | Incorporation Statement of capital on 2018-06-27
|