Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABBEYFLIGHT LIMITED
Company Information for

ABBEYFLIGHT LIMITED

251 LINCOLN AVENUE, TWICKENHAM, TW2 6NL,
Company Registration Number
02720190
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Abbeyflight Ltd
ABBEYFLIGHT LIMITED was founded on 1992-06-03 and has its registered office in Twickenham. The organisation's status is listed as "Active - Proposal to Strike off". Abbeyflight Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ABBEYFLIGHT LIMITED
 
Legal Registered Office
251 LINCOLN AVENUE
TWICKENHAM
TW2 6NL
Other companies in NW4
 
Filing Information
Company Number 02720190
Company ID Number 02720190
Date formed 1992-06-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2021
Account next due 31/01/2023
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB584620428  
Last Datalog update: 2024-04-06 23:26:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEYFLIGHT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABBEYFLIGHT LIMITED

Current Directors
Officer Role Date Appointed
DANIEL GANCE
Company Secretary 2003-10-01
DENNIS READ
Director 1992-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD KEITH EADE
Company Secretary 1996-04-15 2003-10-01
PETER JAMES SCAMMELL
Company Secretary 1992-06-03 1996-04-15
ASHOK KUMAR
Nominated Secretary 1992-06-03 1992-06-03
BJ REGISTRARS LIMITED
Nominated Director 1992-06-03 1992-06-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02Compulsory strike-off action has been discontinued
2024-04-01MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-09-05Compulsory strike-off action has been discontinued
2023-09-04Termination of appointment of Daniel Gance on 2021-01-01
2023-09-04CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2022-08-22CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-08-22CESSATION OF DENIS READ AS A PERSON OF SIGNIFICANT CONTROL
2022-08-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN GEORGE HOBBS
2022-08-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN GEORGE HOBBS
2022-08-22PSC07CESSATION OF DENIS READ AS A PERSON OF SIGNIFICANT CONTROL
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-07-30DISS40Compulsory strike-off action has been discontinued
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2022-07-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-13AP01DIRECTOR APPOINTED MR IAN GEORGE HOBBS
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES BASSETT
2022-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-12-07CH01Director's details changed for Mr Oliver James Bassett on 2021-12-06
2021-12-06CH01Director's details changed for Mr Oliver James Bassett on 2021-12-06
2021-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/21 FROM 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS READ
2021-07-22DISS40Compulsory strike-off action has been discontinued
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES
2021-07-21AP01DIRECTOR APPOINTED MR OLIVER JAMES BASSETT
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES
2020-02-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/20 FROM 50 st Marys Crescent London NW4 4LH
2019-05-12CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2019-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES
2017-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-04-08DISS40Compulsory strike-off action has been discontinued
2017-04-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-09AR0107/05/16 ANNUAL RETURN FULL LIST
2016-01-31AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-08AR0107/05/15 ANNUAL RETURN FULL LIST
2015-01-31AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-09AR0107/05/14 ANNUAL RETURN FULL LIST
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09AR0107/05/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-08AR0107/05/12 ANNUAL RETURN FULL LIST
2012-01-08AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-08AR0107/05/11 ANNUAL RETURN FULL LIST
2011-02-28AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-09AR0108/05/10 ANNUAL RETURN FULL LIST
2010-05-09CH01Director's details changed for Mr Dennis Read on 2010-05-08
2010-02-04AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-28363aReturn made up to 10/05/09; full list of members
2009-02-26AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-28363aReturn made up to 10/05/08; full list of members
2008-03-01AA30/04/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-06-07363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-06363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2005-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-16363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-04-13287REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 5 HOWARD WALK LONDON N2 0HB
2004-07-07363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-10-17288aNEW SECRETARY APPOINTED
2003-10-17288bSECRETARY RESIGNED
2003-05-27363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2003-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-06-17363sRETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS
2002-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-06-12363sRETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-07-04363sRETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS
1999-06-11363sRETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS
1999-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-07-13287REGISTERED OFFICE CHANGED ON 13/07/98 FROM: CAPITAL HOUSE WOODHAM PARK ROAD WOODHAM ADDLESTONE SURREY KT15 3TG
1998-06-11363sRETURN MADE UP TO 03/06/98; NO CHANGE OF MEMBERS
1997-06-13287REGISTERED OFFICE CHANGED ON 13/06/97 FROM: 45 HIGH STREET HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4EH
1997-06-13363sRETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS
1997-05-02AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-04-22225ACC. REF. DATE SHORTENED FROM 30/06/97 TO 30/04/97
1997-04-03288bSECRETARY RESIGNED
1996-06-12287REGISTERED OFFICE CHANGED ON 12/06/96 FROM: EASTERHOPE HOUSE 27 ORCHESTON ROAD CHARMINSTER BOURNEMOUTH.DORSET.BH8 8SP
1996-06-08288NEW SECRETARY APPOINTED
1995-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-06-12363(288)SECRETARY'S PARTICULARS CHANGED
1995-06-12363sRETURN MADE UP TO 03/06/95; NO CHANGE OF MEMBERS
1995-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-06-09363sRETURN MADE UP TO 03/06/94; NO CHANGE OF MEMBERS
1994-06-09363(288)SECRETARY'S PARTICULARS CHANGED
1994-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-06-28363sRETURN MADE UP TO 03/06/93; FULL LIST OF MEMBERS
1992-08-14288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-07-17287REGISTERED OFFICE CHANGED ON 17/07/92 FROM: 26 BESSBOROUGH ROAD HARROW. MIDDLESEX HA1 3DL
1992-07-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-06-18SRES01ADOPT MEM AND ARTS 11/06/92
1992-06-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51102 - Non-scheduled passenger air transport




Licences & Regulatory approval
We could not find any licences issued to ABBEYFLIGHT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABBEYFLIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABBEYFLIGHT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.4094
MortgagesNumMortOutstanding0.668
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.749

This shows the max and average number of mortgages for companies with the same SIC code of 51102 - Non-scheduled passenger air transport

Creditors
Creditors Due After One Year 2013-04-30 £ 1,207,806
Creditors Due After One Year 2012-04-30 £ 1,207,806
Creditors Due After One Year 2012-04-30 £ 1,207,806
Creditors Due After One Year 2011-04-30 £ 1,207,806
Creditors Due Within One Year 2013-04-30 £ 345,145
Creditors Due Within One Year 2012-04-30 £ 341,017
Creditors Due Within One Year 2012-04-30 £ 341,017
Creditors Due Within One Year 2011-04-30 £ 315,283

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABBEYFLIGHT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 10,558
Cash Bank In Hand 2012-04-30 £ 11,931
Cash Bank In Hand 2012-04-30 £ 11,931
Cash Bank In Hand 2011-04-30 £ 1,907
Current Assets 2013-04-30 £ 170,454
Current Assets 2012-04-30 £ 171,827
Current Assets 2012-04-30 £ 171,827
Current Assets 2011-04-30 £ 163,702
Debtors 2013-04-30 £ 159,896
Debtors 2012-04-30 £ 159,896
Debtors 2012-04-30 £ 159,896
Debtors 2011-04-30 £ 161,795
Tangible Fixed Assets 2013-04-30 £ 370,710
Tangible Fixed Assets 2012-04-30 £ 494,280
Tangible Fixed Assets 2012-04-30 £ 494,280
Tangible Fixed Assets 2011-04-30 £ 659,040

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABBEYFLIGHT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEYFLIGHT LIMITED
Trademarks
We have not found any records of ABBEYFLIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEYFLIGHT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (51102 - Non-scheduled passenger air transport) as ABBEYFLIGHT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABBEYFLIGHT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBEYFLIGHT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABBEYFLIGHT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4