CHAPMAN FREEBORN AIRCHARTERING LIMITED

Register to unlock more data on OkredoRegister

CHAPMAN FREEBORN AIRCHARTERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01053714

Incorporation date

09/05/1972

Size

Full

Contacts

Registered address

Registered address

3 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PACopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1972)
dot icon02/02/2026
Termination of appointment of Vaida Kojaliene as a director on 2026-01-31
dot icon17/09/2025
Full accounts made up to 2024-12-31
dot icon15/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon08/09/2025
Termination of appointment of Eric Erbacher as a director on 2025-08-31
dot icon08/09/2025
Appointment of Mr Bernardo Fernandes Nunes as a director on 2025-09-01
dot icon17/04/2025
Registration of charge 010537140007, created on 2025-04-15
dot icon01/10/2024
Appointment of Mr James Mark Edwards as a director on 2024-09-30
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon16/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon21/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon21/09/2023
Full accounts made up to 2022-12-31
dot icon16/11/2022
Satisfaction of charge 010537140006 in full
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon15/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon01/04/2022
Appointment of Ms Vaida Kojaliene as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of Marcus Manning as a director on 2022-03-31
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon17/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon23/07/2021
Termination of appointment of Fabio Mazzocchetti as a secretary on 2021-07-23
dot icon01/03/2021
Second filing for the termination of Shahe Ouzounian as a director
dot icon26/02/2021
Termination of appointment of Russi Batliwala as a director on 2021-02-17
dot icon22/02/2021
Appointment of Mr Eric Erbacher as a director on 2021-02-17
dot icon22/02/2021
Appointment of Mr Marcus Manning as a director on 2021-02-17
dot icon22/02/2021
Termination of appointment of Peter Joarder as a director on 2021-02-17
dot icon22/02/2021
Termination of appointment of Peter Joarder as a secretary on 2021-02-17
dot icon22/02/2021
Appointment of Mr Fabio Mazzocchetti as a secretary on 2021-02-17
dot icon14/12/2020
Full accounts made up to 2019-12-31
dot icon23/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon28/05/2020
Termination of appointment of Shahe Ouzounian as a director on 2019-03-31
dot icon21/10/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon27/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon21/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon05/10/2016
Confirmation statement made on 2016-09-15 with updates
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon22/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon27/12/2014
Satisfaction of charge 5 in full
dot icon11/12/2014
Registration of charge 010537140006, created on 2014-12-08
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon23/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon17/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon20/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon12/12/2011
Registered office address changed from Astral Towers 6Th Floor Betts Way Crawley West Sussex RH10 9UY on 2011-12-12
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon27/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon27/09/2011
Director's details changed for Mr Peter Joarder on 2011-01-01
dot icon27/09/2011
Director's details changed for Mr Shahe Ouzounian on 2010-10-31
dot icon27/09/2011
Director's details changed for Mr Russi Batliwala on 2011-01-01
dot icon27/09/2011
Secretary's details changed for Mr Peter Joarder on 2011-01-01
dot icon29/12/2010
Director's details changed for Mr Shahe Ouzounian on 2010-10-20
dot icon29/12/2010
Termination of appointment of Carol Norman as a director
dot icon29/12/2010
Termination of appointment of Christopher Chapman as a director
dot icon25/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon22/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon17/09/2009
Return made up to 15/09/09; full list of members
dot icon30/04/2009
Resolutions
dot icon30/04/2009
Resolutions
dot icon22/04/2009
Director appointed russi batliwala
dot icon18/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon15/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon09/04/2009
Director appointed peter joarder
dot icon29/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon19/09/2008
Return made up to 15/09/08; full list of members
dot icon19/09/2008
Registered office changed on 19/09/2008 from astral towers 6TH floor betts way crawley west sussex RH10 9XA
dot icon19/02/2008
Director's particulars changed
dot icon04/01/2008
Secretary resigned
dot icon04/01/2008
New secretary appointed
dot icon04/11/2007
Full accounts made up to 2006-12-31
dot icon21/09/2007
Return made up to 15/09/07; no change of members
dot icon31/01/2007
New director appointed
dot icon03/01/2007
Full accounts made up to 2005-12-31
dot icon27/09/2006
Return made up to 15/09/06; full list of members
dot icon20/01/2006
Return made up to 15/09/05; full list of members
dot icon21/12/2005
Secretary's particulars changed
dot icon02/12/2005
Accounts for a medium company made up to 2004-12-31
dot icon23/09/2005
Registered office changed on 23/09/05 from: 60 welbeck street london W1M 8BH
dot icon04/02/2005
Accounts for a medium company made up to 2003-12-31
dot icon18/01/2005
Declaration of satisfaction of mortgage/charge
dot icon12/01/2005
Particulars of mortgage/charge
dot icon17/09/2004
Return made up to 15/09/04; full list of members
dot icon05/08/2004
Particulars of mortgage/charge
dot icon09/06/2004
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon06/05/2004
Accounts for a medium company made up to 2003-06-30
dot icon10/09/2003
Return made up to 15/09/03; full list of members
dot icon28/08/2003
Accounts for a medium company made up to 2002-06-30
dot icon15/08/2003
Director's particulars changed
dot icon07/10/2002
Return made up to 15/09/02; full list of members
dot icon30/04/2002
Accounts for a medium company made up to 2001-06-30
dot icon10/01/2002
Secretary's particulars changed
dot icon14/09/2001
Return made up to 15/09/01; full list of members
dot icon01/05/2001
Accounts for a medium company made up to 2000-06-30
dot icon19/09/2000
Return made up to 15/09/00; full list of members
dot icon27/04/2000
Accounts for a medium company made up to 1999-06-30
dot icon07/09/1999
Particulars of mortgage/charge
dot icon07/09/1999
Return made up to 15/09/99; full list of members
dot icon05/05/1999
Accounts for a medium company made up to 1998-06-30
dot icon18/09/1998
Return made up to 15/09/98; full list of members
dot icon23/04/1998
Accounts for a medium company made up to 1997-06-30
dot icon03/04/1998
New secretary appointed
dot icon03/04/1998
Secretary resigned
dot icon29/09/1997
Return made up to 15/09/97; full list of members
dot icon26/08/1997
Ad 16/07/97--------- £ si 24900@1=24900 £ ic 100/25000
dot icon26/08/1997
Nc inc already adjusted 16/07/97
dot icon26/08/1997
Resolutions
dot icon26/08/1997
Resolutions
dot icon26/08/1997
Resolutions
dot icon20/05/1997
Director's particulars changed
dot icon15/04/1997
Accounts for a small company made up to 1996-06-30
dot icon16/01/1997
Registered office changed on 16/01/97 from: 16 wimpole st cavendish sq. London W1M 8BH
dot icon29/09/1996
Return made up to 15/09/96; full list of members
dot icon26/04/1996
Accounts for a medium company made up to 1995-06-30
dot icon12/09/1995
Return made up to 15/09/95; no change of members
dot icon13/04/1995
Secretary resigned;new secretary appointed
dot icon04/04/1995
Accounts for a small company made up to 1994-06-30
dot icon06/01/1995
Memorandum and Articles of Association
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
New director appointed
dot icon20/09/1994
Return made up to 15/09/94; full list of members
dot icon14/10/1993
Accounts for a small company made up to 1993-06-30
dot icon14/10/1993
Return made up to 15/09/93; no change of members
dot icon19/10/1992
Resolutions
dot icon19/10/1992
Resolutions
dot icon19/10/1992
Resolutions
dot icon19/10/1992
Resolutions
dot icon05/10/1992
Return made up to 15/09/92; no change of members
dot icon05/10/1992
Accounts for a small company made up to 1992-06-30
dot icon05/10/1992
Secretary resigned;new secretary appointed
dot icon17/10/1991
Accounts for a small company made up to 1991-06-30
dot icon17/10/1991
Return made up to 15/09/91; full list of members
dot icon16/10/1990
Accounts for a small company made up to 1990-06-30
dot icon16/10/1990
Accounts for a small company made up to 1989-06-30
dot icon16/10/1990
Return made up to 15/09/90; full list of members
dot icon19/05/1989
Accounting reference date shortened from 30/09 to 30/06
dot icon26/04/1989
Accounts for a small company made up to 1987-06-30
dot icon26/04/1989
Return made up to 22/03/88; full list of members
dot icon26/04/1989
Accounts for a small company made up to 1988-06-30
dot icon26/04/1989
Return made up to 22/03/89; full list of members
dot icon07/04/1989
First gazette
dot icon10/07/1987
Accounts made up to 1986-06-30
dot icon10/07/1987
Return made up to 24/06/87; full list of members
dot icon10/07/1987
Accounts made up to 1985-06-30
dot icon10/07/1987
Return made up to 14/05/86; full list of members
dot icon28/04/1987
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/05/1980
Certificate of change of name
dot icon09/05/1972
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
78
7.57M
-
0.00
1.18M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Mark Edwards
Director
30/09/2024 - Present
5
Vaida Kojalienė
Director
01/04/2022 - 31/01/2026
18
Joarder, Peter
Secretary
13/12/2007 - 17/02/2021
13
Norman, Carol Ann
Secretary
24/04/1992 - 05/04/1995
2
Farrelly, Anthony Michael
Secretary
05/04/1995 - 31/03/1998
10

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAPMAN FREEBORN AIRCHARTERING LIMITED

CHAPMAN FREEBORN AIRCHARTERING LIMITED is an(a) Active company incorporated on 09/05/1972 with the registered office located at 3 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAPMAN FREEBORN AIRCHARTERING LIMITED?

toggle

CHAPMAN FREEBORN AIRCHARTERING LIMITED is currently Active. It was registered on 09/05/1972 .

Where is CHAPMAN FREEBORN AIRCHARTERING LIMITED located?

toggle

CHAPMAN FREEBORN AIRCHARTERING LIMITED is registered at 3 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA.

What does CHAPMAN FREEBORN AIRCHARTERING LIMITED do?

toggle

CHAPMAN FREEBORN AIRCHARTERING LIMITED operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

What is the latest filing for CHAPMAN FREEBORN AIRCHARTERING LIMITED?

toggle

The latest filing was on 02/02/2026: Termination of appointment of Vaida Kojaliene as a director on 2026-01-31.