CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
LONDON ELSTREE AVIATION LTD
Company
LONDON ELSTREE AVIATION
Phone:
02089 537 530
C⁺
rating
KEY FINANCES
Year
2017
Assets
£189.72k
▲ £44.61k (30.74 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£577.41k
▲ £11.3k (2.00 %)
Net Worth
£-387.68k
▼ £33.3k (-7.91 %)
Download Balance Sheet for 2010-2017
REGISTRATION INFO
Check the company
UK
Harrow
Company name
LONDON ELSTREE AVIATION LTD
Company number
03517334
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Feb 1998
Age - 28 years
Home Country
United Kingdom
CONTACTS
Website
londonelstreeaviation.com
Phones
02089 537 530
03330 067 140
Registered Address
ANGLO-DAL HOUSE,
5 SPRING VILLA ROAD,
EDGWARE,
MIDDLESEX,
HA8 7EB
ECONOMIC ACTIVITIES
33160
Repair and maintenance of aircraft and spacecraft
LAST EVENTS
10 Mar 2017
Confirmation statement made on 26 February 2017 with updates
22 Nov 2016
Micro company accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 100
See Also
LONDON ECO CLEANERS LIMITED
LONDON ECONOMICS LIMITED
LONDON EUROPE GROUP LTD
LONDON EXCELLENCE LIMITED
LONDON FINE LIMITED
LONDON FIT OUT LTD
Last update 2018
LONDON ELSTREE AVIATION LTD DIRECTORS
Paul Bartholomew Murphy
Acting
PSC
Appointed
30 April 2014
Occupation
Director
Role
Director
Age
40
Nationality
Uk
Address
Sherwood, Loudwater Lane, Loudwater, Rickmansworth, Hertfordshire, England, WD3 4HQ
Country Of Residence
England
Name
MURPHY, Paul Bartholomew
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Carl Vincent
Resigned
Appointed
01 November 2007
Resigned
30 June 2011
Role
Secretary
Address
137 Sullivan Way, Elstree, WD6 3DQ
Name
VINCENT, Carl
Jill Wintle
Resigned
Appointed
03 April 1998
Resigned
01 November 2007
Role
Secretary
Address
271 Gammons Lane, Watford, Hertfordshire, WD24 5JP
Name
WINTLE, Jill
AA COMPANY SERVICES LIMITED
Resigned
Appointed
26 February 1998
Resigned
03 April 1998
Role
Nominee Secretary
Address
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ
Name
AA COMPANY SERVICES LIMITED
David Christopher Hanss
Resigned
Appointed
03 April 1998
Resigned
30 April 2014
Occupation
Director
Role
Director
Age
94
Nationality
British
Address
6 Tudor Gardens, Stony Stratford, Milton Keynes, MK11 1HX
Country Of Residence
United Kingdom
Name
HANSS, David Christopher
Michael John Murphy
Resigned
Appointed
03 April 1998
Resigned
01 March 1999
Occupation
Surveyor
Role
Director
Age
76
Nationality
British
Address
Arkley Rise, Barnet Road, Barnet, Hertfordshire, EN5 3LL
Name
MURPHY, Michael John
Colin Stephen Winter
Resigned
Appointed
01 November 2007
Resigned
13 October 2009
Occupation
Engineer
Role
Director
Age
76
Nationality
British
Address
22 Rectory Court, High Street, Sandy, Bedfordshire, SG19 1EZ
Name
WINTER, Colin Stephen
Alan George Wintle
Resigned
Appointed
03 April 1998
Resigned
01 November 2007
Occupation
Aircraft Engineer
Role
Director
Age
62
Nationality
British
Address
271 Gammons Lane, Watford, Hertfordshire, WD2 5JP
Name
WINTLE, Alan George
BUYVIEW LTD
Resigned
Appointed
26 February 1998
Resigned
03 April 1998
Role
Nominee Director
Address
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ
Name
BUYVIEW LTD
REVIEWS
Check The Company
Normal according to the company’s financial health.