BRITISH ASSOCIATION OF AVIATION CONSULTANTS

Register to unlock more data on OkredoRegister

BRITISH ASSOCIATION OF AVIATION CONSULTANTS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02622378

Incorporation date

20/06/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

34-40 High Street, Wanstead, London E11 2RJCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1991)
dot icon26/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2023
First Gazette notice for voluntary strike-off
dot icon29/09/2023
Application to strike the company off the register
dot icon25/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon10/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon23/12/2022
Registered office address changed from Turnbull House 226 Mulgrave House Cheam Surrey SM2 6JT to 34-40 High Street Wanstead London E11 2RJ on 2022-12-23
dot icon15/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon26/07/2022
Termination of appointment of Andrew Michael Taylor Belshaw as a director on 2022-07-25
dot icon22/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/10/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon22/04/2021
Termination of appointment of Robert John Commander as a director on 2021-04-19
dot icon22/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon27/11/2020
Appointment of Mr Philip Edward White as a director on 2020-11-16
dot icon27/11/2020
Appointment of Dr Barry Keith Humphreys as a director on 2020-11-16
dot icon10/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon14/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon06/08/2018
Termination of appointment of Adrian Berry Gjertsen as a director on 2018-08-03
dot icon29/07/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon04/04/2018
Appointment of Mr Andrew Michael Taylor Belshaw as a director on 2018-03-27
dot icon01/03/2018
Termination of appointment of Jane Margaret Middleton as a director on 2018-02-25
dot icon05/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon27/07/2017
Termination of appointment of John Christopher Wheeler as a director on 2017-07-15
dot icon27/07/2017
Appointment of Mr Justin Goatcher as a director on 2017-07-14
dot icon27/07/2017
Appointment of Ms Jane Margaret Middleton as a director on 2017-07-14
dot icon23/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon07/08/2016
Confirmation statement made on 2016-07-11 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon23/08/2015
Annual return made up to 2015-07-11 no member list
dot icon23/08/2015
Director's details changed for Mr Peter Mackenzie-Williams on 2015-04-01
dot icon23/08/2015
Termination of appointment of Harvey Michael Crush as a director on 2014-10-10
dot icon23/08/2015
Register(s) moved to registered inspection location 81 Aragon Road Morden Surrey SM4 4QG
dot icon23/08/2015
Secretary's details changed for Mr Peter Mackenzie-Williams on 2015-04-01
dot icon23/08/2015
Register inspection address has been changed to 81 Aragon Road Morden Surrey SM4 4QG
dot icon27/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/09/2014
Appointment of Mr Adrian Berry Gjertsen as a director on 2013-12-12
dot icon16/09/2014
Annual return made up to 2014-07-11 no member list
dot icon12/09/2014
Termination of appointment of Howard Thomas as a director on 2013-12-12
dot icon16/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/10/2013
Annual return made up to 2013-07-11 no member list
dot icon08/10/2013
Secretary's details changed for Peter Mackenzie-Williams on 2013-06-20
dot icon08/10/2013
Director's details changed for Peter Mackenzie-Williams on 2013-06-20
dot icon08/10/2013
Appointment of Mr Robert John Commander as a director
dot icon08/10/2013
Termination of appointment of Richard Lewis as a director
dot icon20/09/2013
Termination of appointment of Terence Snow as a director
dot icon21/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/08/2012
Annual return made up to 2012-07-11 no member list
dot icon28/08/2012
Termination of appointment of Christopher Preece as a director
dot icon07/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/09/2011
Annual return made up to 2011-07-11 no member list
dot icon19/09/2011
Director's details changed for Christopher Edmund Preece on 2011-05-19
dot icon19/09/2011
Appointment of Mr Howard Thomas as a director
dot icon31/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/08/2010
Annual return made up to 2010-07-11 no member list
dot icon03/08/2010
Director's details changed for Christopher Edmund Preece on 2010-07-11
dot icon03/08/2010
Director's details changed for Rt Hon Lord David Garro Trefgarne on 2010-07-11
dot icon03/08/2010
Director's details changed for Terence Arthur Snow on 2010-07-11
dot icon03/08/2010
Director's details changed for John Christopher Wheeler on 2010-07-11
dot icon03/08/2010
Director's details changed for Harvey Michael Crush on 2010-07-11
dot icon03/08/2010
Director's details changed for Mr David Keith Tompkins on 2010-07-11
dot icon03/08/2010
Director's details changed for Peter Mackenzie-Williams on 2010-07-11
dot icon03/08/2010
Director's details changed for Richard Lewis on 2010-07-11
dot icon03/08/2010
Secretary's details changed for Peter Mackenzie-Williams on 2010-07-11
dot icon16/02/2010
Accounts for a small company made up to 2009-09-30
dot icon10/09/2009
Registered office changed on 10/09/2009 from c/o thp LIMITED century house station way cheam surrey SM3 8SW
dot icon22/07/2009
Annual return made up to 11/07/09
dot icon25/06/2009
Accounts for a small company made up to 2008-09-30
dot icon11/06/2009
Appointment terminated director david relf
dot icon03/09/2008
Annual return made up to 11/07/08
dot icon02/09/2008
Director appointed mr david keith tompkins
dot icon14/02/2008
Accounts for a small company made up to 2007-09-30
dot icon07/02/2008
Director resigned
dot icon29/08/2007
New director appointed
dot icon29/08/2007
Registered office changed on 29/08/07 from: c/o thp LIMITED century house station way cheam surrey SM3 8SW
dot icon29/08/2007
Annual return made up to 11/07/07
dot icon21/02/2007
Accounts for a small company made up to 2006-09-30
dot icon18/12/2006
New director appointed
dot icon19/09/2006
New director appointed
dot icon18/09/2006
Annual return made up to 11/07/06
dot icon03/01/2006
Accounts for a small company made up to 2005-09-30
dot icon06/09/2005
Annual return made up to 11/07/05
dot icon14/01/2005
Accounts for a small company made up to 2004-09-30
dot icon29/09/2004
New director appointed
dot icon19/08/2004
Annual return made up to 11/07/04
dot icon24/12/2003
Accounts for a small company made up to 2003-09-30
dot icon09/09/2003
Registered office changed on 09/09/03 from: carlyle house 235 vauxhall bridge road london SW1V 1EJ
dot icon22/07/2003
New director appointed
dot icon22/07/2003
Annual return made up to 11/07/03
dot icon06/01/2003
Accounts for a small company made up to 2002-09-30
dot icon27/07/2002
Annual return made up to 20/06/02
dot icon27/07/2002
New director appointed
dot icon14/01/2002
Accounts for a small company made up to 2001-09-30
dot icon11/12/2001
Annual return made up to 20/06/01
dot icon11/12/2001
Director resigned
dot icon31/10/2001
New director appointed
dot icon20/02/2001
Resolutions
dot icon15/02/2001
New director appointed
dot icon11/01/2001
Accounts for a small company made up to 2000-09-30
dot icon13/09/2000
Annual return made up to 20/06/00
dot icon17/01/2000
Accounts for a small company made up to 1999-09-30
dot icon10/09/1999
Annual return made up to 20/06/99
dot icon29/07/1999
Secretary resigned
dot icon18/03/1999
New director appointed
dot icon18/03/1999
New secretary appointed
dot icon17/03/1999
Director resigned
dot icon02/02/1999
Accounts for a small company made up to 1998-09-30
dot icon24/11/1998
Director resigned
dot icon24/11/1998
Director resigned
dot icon10/09/1998
Auditor's resignation
dot icon14/07/1998
Annual return made up to 20/06/98
dot icon11/02/1998
New secretary appointed
dot icon22/01/1998
Full accounts made up to 1997-09-30
dot icon25/09/1997
New director appointed
dot icon25/09/1997
New director appointed
dot icon24/06/1997
Annual return made up to 20/06/97
dot icon15/12/1996
Full accounts made up to 1996-09-30
dot icon05/08/1996
New director appointed
dot icon03/07/1996
Annual return made up to 20/06/96
dot icon03/07/1996
New director appointed
dot icon14/02/1996
Resolutions
dot icon05/01/1996
New secretary appointed
dot icon18/12/1995
Full accounts made up to 1995-09-30
dot icon20/11/1995
Secretary resigned
dot icon14/11/1995
Director resigned
dot icon01/11/1995
Memorandum and Articles of Association
dot icon26/10/1995
New director appointed
dot icon25/10/1995
Director resigned
dot icon25/10/1995
Annual return made up to 20/06/94
dot icon24/10/1995
Annual return made up to 20/06/95
dot icon24/10/1995
New director appointed
dot icon24/10/1995
New director appointed
dot icon24/10/1995
Director resigned
dot icon24/10/1995
Director resigned
dot icon24/10/1995
Director resigned
dot icon10/01/1995
Accounts for a small company made up to 1994-09-30
dot icon03/02/1994
New director appointed
dot icon27/01/1994
New director appointed
dot icon27/01/1994
New director appointed
dot icon27/01/1994
Director resigned
dot icon27/01/1994
New director appointed
dot icon14/01/1994
Accounts for a small company made up to 1993-09-30
dot icon28/09/1993
Accounting reference date shortened from 31/10 to 30/09
dot icon26/07/1993
New director appointed
dot icon26/07/1993
New director appointed
dot icon26/07/1993
New director appointed
dot icon22/07/1993
New director appointed
dot icon22/07/1993
New director appointed
dot icon22/07/1993
New director appointed
dot icon22/07/1993
New director appointed
dot icon22/07/1993
New director appointed
dot icon22/07/1993
New director appointed
dot icon22/07/1993
New director appointed
dot icon22/07/1993
Director resigned
dot icon22/07/1993
New director appointed
dot icon22/07/1993
Annual return made up to 20/06/93
dot icon28/04/1993
Full accounts made up to 1992-10-31
dot icon09/02/1993
Certificate of change of name
dot icon20/10/1992
Annual return made up to 20/06/92
dot icon14/01/1992
Resolutions
dot icon09/01/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon09/01/1992
Director resigned;new director appointed
dot icon07/08/1991
Registered office changed on 07/08/91 from: 2 baches st london N1 6UB
dot icon07/08/1991
Director resigned;new director appointed
dot icon07/08/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/08/1991
Accounting reference date notified as 31/10
dot icon29/07/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/07/1991
Director resigned;new director appointed
dot icon20/06/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

7
2022
change arrow icon-12.05 % *

* during past year

Cash in Bank

£5,612.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
4.98K
-
0.00
6.38K
-
2022
7
4.54K
-
0.00
5.61K
-
2022
7
4.54K
-
0.00
5.61K
-

Employees

2022

Employees

7 Descended-13 % *

Net Assets(GBP)

4.54K £Descended-8.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.61K £Descended-12.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackenzie-Williams, Peter
Director
23/01/1996 - Present
2
Darwin, Heather
Director
16/01/1992 - 01/02/1996
3
Ms Jane Middleton
Director
14/07/2017 - 25/02/2018
12
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/06/1991 - 25/06/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
20/06/1991 - 25/06/1991
43699

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRITISH ASSOCIATION OF AVIATION CONSULTANTS

BRITISH ASSOCIATION OF AVIATION CONSULTANTS is an(a) Dissolved company incorporated on 20/06/1991 with the registered office located at 34-40 High Street, Wanstead, London E11 2RJ. There are currently 7 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH ASSOCIATION OF AVIATION CONSULTANTS?

toggle

BRITISH ASSOCIATION OF AVIATION CONSULTANTS is currently Dissolved. It was registered on 20/06/1991 and dissolved on 26/12/2023.

Where is BRITISH ASSOCIATION OF AVIATION CONSULTANTS located?

toggle

BRITISH ASSOCIATION OF AVIATION CONSULTANTS is registered at 34-40 High Street, Wanstead, London E11 2RJ.

What does BRITISH ASSOCIATION OF AVIATION CONSULTANTS do?

toggle

BRITISH ASSOCIATION OF AVIATION CONSULTANTS operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BRITISH ASSOCIATION OF AVIATION CONSULTANTS have?

toggle

BRITISH ASSOCIATION OF AVIATION CONSULTANTS had 7 employees in 2022.

What is the latest filing for BRITISH ASSOCIATION OF AVIATION CONSULTANTS?

toggle

The latest filing was on 26/12/2023: Final Gazette dissolved via voluntary strike-off.