CRAWFORD AVIATION LIMITED

Register to unlock more data on OkredoRegister

CRAWFORD AVIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02447229

Incorporation date

28/11/1989

Size

Full

Contacts

Registered address

Registered address

The Hallmark Building, 106 Fenchurch Street, London EC3M 5JECopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1989)
dot icon19/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon23/09/2025
Full accounts made up to 2024-10-31
dot icon19/02/2025
Director's details changed for Mr Stephen David Pearsall on 2025-01-10
dot icon19/12/2024
Director's details changed for Mr Stephen David Pearsall on 2024-11-22
dot icon19/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon17/10/2024
Full accounts made up to 2023-10-31
dot icon14/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon07/08/2023
Full accounts made up to 2022-10-31
dot icon22/12/2022
Director's details changed for Mr Stephen David Pearsall on 2018-11-01
dot icon20/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon02/08/2022
Full accounts made up to 2021-10-31
dot icon19/01/2022
Confirmation statement made on 2021-12-08 with no updates
dot icon18/01/2022
Register inspection address has been changed from 34 the Mall Bromley BR1 1TD England to The Hallmark Building 106 Fenchurch Street London EC3M 5JE
dot icon08/08/2021
Full accounts made up to 2020-10-31
dot icon18/01/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon03/11/2020
Full accounts made up to 2019-10-31
dot icon26/05/2020
Change of details for Rbag Legacy Holdings Limited as a person with significant control on 2020-05-07
dot icon07/05/2020
Registered office address changed from , 70 Mark Lane, London, EC3R 7NQ, England to The Hallmark Building 106 Fenchurch Street London EC3M 5JE on 2020-05-07
dot icon20/02/2020
Termination of appointment of Kieran Lawrence Rigby as a director on 2019-12-18
dot icon10/01/2020
Second filing of Confirmation Statement dated 08/12/2016
dot icon10/01/2020
Second filing of Confirmation Statement dated 08/12/2017
dot icon19/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon08/08/2019
Full accounts made up to 2018-10-31
dot icon07/02/2019
Confirmation statement made on 2018-12-08 with no updates
dot icon24/01/2019
Change of details for Rbag Legacy Holdings Limited as a person with significant control on 2017-06-23
dot icon24/01/2019
Notification of Rbag Legacy Holdings Limited as a person with significant control on 2016-04-06
dot icon24/01/2019
Cessation of Rbag Legacy Uk Ltd as a person with significant control on 2016-04-06
dot icon07/08/2018
Statement of company's objects
dot icon07/08/2018
Resolutions
dot icon02/08/2018
Full accounts made up to 2017-10-31
dot icon01/08/2018
Second filing of Confirmation Statement dated 08/12/2016
dot icon30/07/2018
Termination of appointment of Geoff Piggot as a director on 2018-07-26
dot icon26/02/2018
Termination of appointment of Christopher Wright as a secretary on 2018-02-26
dot icon20/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon10/10/2017
Full accounts made up to 2016-10-31
dot icon29/09/2017
Appointment of Geoff Piggot as a director on 2017-09-21
dot icon29/09/2017
Termination of appointment of Trevor Light as a director on 2017-09-21
dot icon16/08/2017
Resolutions
dot icon07/08/2017
Change of share class name or designation
dot icon07/08/2017
Particulars of variation of rights attached to shares
dot icon14/06/2017
Appointment of Mr Kieran Lawrence Rigby as a director on 2017-06-05
dot icon14/06/2017
Termination of appointment of Kieran Lawrence Rigby as a director on 2017-06-12
dot icon14/06/2017
Appointment of Mr Kieran Lawrence Rigby as a director on 2017-06-12
dot icon27/04/2017
Appointment of Mr Stephen David Pearsall as a director on 2017-04-27
dot icon27/04/2017
Termination of appointment of Ian Victor Muress as a director on 2017-04-14
dot icon27/04/2017
Termination of appointment of John Edward Jenner as a director on 2017-04-18
dot icon20/01/2017
08/12/16 Statement of Capital gbp 220000.00
dot icon24/10/2016
Registered office address changed from , 42 Trinity Square, Trinity Court, London, EC3N 4th to The Hallmark Building 106 Fenchurch Street London EC3M 5JE on 2016-10-24
dot icon07/09/2016
Resolutions
dot icon02/08/2016
Full accounts made up to 2015-10-31
dot icon21/01/2016
Termination of appointment of Corinne Jacqueline Southarewsky as a director on 2015-12-15
dot icon04/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon31/12/2015
Full accounts made up to 2014-12-30
dot icon21/10/2015
Auditor's resignation
dot icon03/07/2015
Appointment of Mr John Edward Jenner as a director on 2015-06-30
dot icon03/07/2015
Appointment of Mr Ian Victor Muress as a director on 2015-06-30
dot icon01/07/2015
Registered office address changed from , 35 Great St Helens, London, EC3A 6HB to The Hallmark Building 106 Fenchurch Street London EC3M 5JE on 2015-07-01
dot icon01/07/2015
Current accounting period shortened from 2015-12-31 to 2015-10-31
dot icon01/07/2015
Termination of appointment of Kieran Rigby as a director on 2015-06-30
dot icon01/07/2015
Termination of appointment of Michael David Jones as a director on 2015-06-30
dot icon22/01/2015
Current accounting period extended from 2015-10-31 to 2015-12-31
dot icon16/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon16/01/2015
Register(s) moved to registered inspection location 34 the Mall Bromley BR1 1TD
dot icon16/01/2015
Register inspection address has been changed to 34 the Mall Bromley BR1 1TD
dot icon16/01/2015
Current accounting period shortened from 2015-12-31 to 2015-10-31
dot icon16/09/2014
Full accounts made up to 2013-12-31
dot icon24/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon22/07/2013
Full accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon09/11/2012
Appointment of Mrs Corinne Jacqueline Southarewsky as a director
dot icon09/11/2012
Termination of appointment of Patrick De La Morinerie as a director
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon19/01/2010
Appointment of Mr Christopher Wright as a secretary
dot icon15/01/2010
Director's details changed for Mr Michael David Jones on 2010-01-15
dot icon15/01/2010
Director's details changed for Trevor Light on 2010-01-15
dot icon15/01/2010
Director's details changed for Mr Kieran Rigby on 2010-01-15
dot icon15/01/2010
Director's details changed for Patrick De La Morinerie on 2010-01-15
dot icon15/01/2010
Termination of appointment of Elizabeth Tubb as a secretary
dot icon29/09/2009
Full accounts made up to 2008-12-31
dot icon15/06/2009
Director's change of particulars / kieran rigby / 01/05/2009
dot icon08/05/2009
Director appointed michael david jones
dot icon06/03/2009
Appointment terminated director philippe bes
dot icon06/01/2009
Return made up to 08/12/08; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon02/01/2008
Return made up to 08/12/07; full list of members
dot icon02/01/2008
New director appointed
dot icon02/01/2008
Secretary's particulars changed
dot icon02/01/2008
Director's particulars changed
dot icon02/01/2008
Director resigned
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon16/02/2007
Return made up to 08/12/06; full list of members
dot icon16/02/2007
Registered office changed on 16/02/07 from: 35 great st helens, london, EC3A 4HB
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon24/01/2006
Return made up to 08/12/05; full list of members
dot icon20/12/2005
New director appointed
dot icon02/12/2005
New secretary appointed
dot icon02/12/2005
Secretary resigned
dot icon17/11/2005
Director resigned
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon03/03/2005
Return made up to 08/12/04; full list of members; amend
dot icon20/12/2004
Return made up to 08/12/04; full list of members
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon24/09/2004
Secretary resigned
dot icon24/09/2004
New secretary appointed
dot icon20/05/2004
New secretary appointed
dot icon20/05/2004
Secretary resigned
dot icon12/12/2003
Return made up to 08/12/03; change of members
dot icon12/11/2003
Director's particulars changed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon01/07/2003
Director resigned
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon30/04/2003
Director resigned
dot icon12/12/2002
Return made up to 18/12/02; no change of members
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon27/10/2002
Director's particulars changed
dot icon13/06/2002
Auditor's resignation
dot icon07/05/2002
Director resigned
dot icon12/12/2001
Return made up to 08/12/01; full list of members
dot icon13/09/2001
Full accounts made up to 2000-12-31
dot icon15/06/2001
Director resigned
dot icon13/12/2000
Return made up to 08/12/00; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon06/09/2000
Director's particulars changed
dot icon23/08/2000
Secretary's particulars changed
dot icon27/07/2000
New director appointed
dot icon10/07/2000
Director resigned
dot icon09/02/2000
Auditor's resignation
dot icon12/01/2000
Return made up to 08/12/99; full list of members
dot icon12/01/2000
Location of register of members
dot icon19/08/1999
Full accounts made up to 1998-12-31
dot icon17/02/1999
New secretary appointed
dot icon17/02/1999
Secretary resigned
dot icon24/12/1998
Director's particulars changed
dot icon24/12/1998
Director's particulars changed
dot icon24/12/1998
Return made up to 08/12/98; full list of members
dot icon01/10/1998
Auditor's resignation
dot icon25/06/1998
Registered office changed on 25/06/98 from: davies house, 1/3 sun street, london, EC2A 2BJ
dot icon08/05/1998
Full accounts made up to 1997-12-31
dot icon07/05/1998
Director resigned
dot icon07/05/1998
New director appointed
dot icon15/12/1997
Return made up to 08/12/97; full list of members
dot icon23/07/1997
Full accounts made up to 1996-12-31
dot icon24/06/1997
Director resigned
dot icon22/12/1996
Return made up to 08/12/96; full list of members
dot icon22/12/1996
Secretary's particulars changed
dot icon02/10/1996
New director appointed
dot icon09/05/1996
Full accounts made up to 1995-12-31
dot icon03/01/1996
Return made up to 08/12/95; full list of members
dot icon03/01/1996
Location of register of members address changed
dot icon17/05/1995
Full accounts made up to 1994-12-31
dot icon04/05/1995
Certificate of change of name
dot icon28/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Return made up to 08/12/94; no change of members
dot icon05/05/1994
Full accounts made up to 1993-12-31
dot icon13/01/1994
Return made up to 08/12/93; full list of members
dot icon23/12/1993
Director resigned
dot icon23/12/1993
New director appointed
dot icon23/12/1993
New director appointed
dot icon23/12/1993
Return made up to 28/11/93; full list of members
dot icon28/10/1993
Director's particulars changed;director resigned
dot icon28/10/1993
New director appointed
dot icon28/10/1993
New director appointed
dot icon10/05/1993
Full accounts made up to 1992-12-31
dot icon06/01/1993
Return made up to 28/11/92; full list of members
dot icon06/04/1992
Full accounts made up to 1991-12-31
dot icon03/04/1992
Certificate of change of name
dot icon03/04/1992
Certificate of change of name
dot icon05/02/1992
Return made up to 28/11/91; full list of members
dot icon29/07/1991
New director appointed
dot icon29/07/1991
New director appointed
dot icon29/07/1991
Director resigned
dot icon29/07/1991
Director resigned
dot icon18/07/1991
Full accounts made up to 1990-12-31
dot icon10/02/1991
Return made up to 31/10/90; full list of members
dot icon31/05/1990
Secretary resigned;new secretary appointed
dot icon26/04/1990
New director appointed
dot icon26/04/1990
New director appointed
dot icon14/02/1990
New director appointed
dot icon13/02/1990
New secretary appointed
dot icon02/02/1990
Ad 17/01/90--------- £ si 10999@1=10999 £ ic 209001/220000
dot icon02/02/1990
Ad 17/01/90--------- £ si 208999@1=208999 £ ic 2/209001
dot icon02/02/1990
Resolutions
dot icon02/02/1990
Resolutions
dot icon02/02/1990
Resolutions
dot icon02/02/1990
£ nc 1000/220000 10/01/90
dot icon30/01/1990
Registered office changed on 30/01/90 from: 1 dean farrer street, westminster, london, SW1H 0DY
dot icon30/01/1990
New director appointed
dot icon30/01/1990
Director's particulars changed
dot icon30/01/1990
Director's particulars changed
dot icon30/01/1990
New director appointed
dot icon30/01/1990
Director's particulars changed
dot icon30/01/1990
Accounting reference date notified as 31/12
dot icon24/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/01/1990
Certificate of change of name
dot icon15/01/1990
Certificate of change of name
dot icon10/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/01/1990
Registered office changed on 10/01/90 from: 2 baches street, london, N1 6UB
dot icon02/01/1990
Memorandum and Articles of Association
dot icon21/12/1989
Resolutions
dot icon28/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearsall, Stephen David
Director
27/04/2017 - Present
33
Muress, Ian Victor
Director
30/06/2015 - 14/04/2017
42
Jenner, John Edward
Director
30/06/2015 - 18/04/2017
22

Persons with Significant Control

0

No PSC data available.

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 CRAWFORD AVIATION LIMITED

CRAWFORD AVIATION LIMITED is an(a) Active company incorporated on 28/11/1989 with the registered office located at The Hallmark Building, 106 Fenchurch Street, London EC3M 5JE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRAWFORD AVIATION LIMITED?

toggle

CRAWFORD AVIATION LIMITED is currently Active. It was registered on 28/11/1989 .

Where is CRAWFORD AVIATION LIMITED located?

toggle

CRAWFORD AVIATION LIMITED is registered at The Hallmark Building, 106 Fenchurch Street, London EC3M 5JE.

What does CRAWFORD AVIATION LIMITED do?

toggle

CRAWFORD AVIATION LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for CRAWFORD AVIATION LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-08 with no updates.