About

Registered Number: 02595357
Date of Incorporation: 26/03/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: Mill Way House Guildford Road, Westcott, Dorking, Surrey, RH4 3LB

 

Based in Surrey, Fitzroy Aviation Ltd was established in 1991, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Parry, Helen Josephine, Parry, Oliver Michael Pryce, Saul, Philip Bycroft, Alexandrakis, Yiannis at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARRY, Helen Josephine 18 March 1992 - 1
PARRY, Oliver Michael Pryce 16 March 2012 - 1
ALEXANDRAKIS, Yiannis 23 October 1991 17 March 1992 1
Secretary Name Appointed Resigned Total Appointments
SAUL, Philip Bycroft 16 April 1991 18 March 1992 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 07 April 2017
SH01 - Return of Allotment of shares 19 January 2017
SH01 - Return of Allotment of shares 18 January 2017
SH08 - Notice of name or other designation of class of shares 13 January 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 08 April 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 09 April 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 26 March 2012
AP01 - Appointment of director 19 March 2012
AA - Annual Accounts 08 January 2012
DISS40 - Notice of striking-off action discontinued 15 November 2011
AR01 - Annual Return 13 November 2011
CH01 - Change of particulars for director 13 November 2011
CH01 - Change of particulars for director 13 November 2011
CH01 - Change of particulars for director 16 October 2011
CH03 - Change of particulars for secretary 16 October 2011
CH01 - Change of particulars for director 16 October 2011
AD01 - Change of registered office address 16 October 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
AA - Annual Accounts 10 November 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH03 - Change of particulars for secretary 22 October 2010
CH03 - Change of particulars for secretary 22 October 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 04 May 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 10 May 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 19 April 2005
AA - Annual Accounts 04 February 2005
287 - Change in situation or address of Registered Office 04 May 2004
363a - Annual Return 21 April 2004
AA - Annual Accounts 04 February 2004
363a - Annual Return 14 May 2003
AA - Annual Accounts 28 January 2003
363a - Annual Return 24 April 2002
AA - Annual Accounts 07 January 2002
225 - Change of Accounting Reference Date 27 July 2001
363a - Annual Return 09 May 2001
AA - Annual Accounts 23 October 2000
363a - Annual Return 16 May 2000
AA - Annual Accounts 04 February 2000
363a - Annual Return 14 April 1999
AA - Annual Accounts 14 January 1999
363a - Annual Return 28 April 1998
AA - Annual Accounts 03 December 1997
363a - Annual Return 03 May 1997
AA - Annual Accounts 29 October 1996
363a - Annual Return 01 May 1996
AA - Annual Accounts 10 October 1995
363x - Annual Return 25 April 1995
363x - Annual Return 07 June 1994
AA - Annual Accounts 23 February 1994
AA - Annual Accounts 09 December 1993
363x - Annual Return 29 July 1993
AA - Annual Accounts 26 August 1992
363x - Annual Return 17 June 1992
288 - N/A 07 April 1992
288 - N/A 07 April 1992
287 - Change in situation or address of Registered Office 07 April 1992
288 - N/A 06 April 1992
288 - N/A 06 April 1992
CERTNM - Change of name certificate 23 March 1992
288 - N/A 07 November 1991
288 - N/A 17 July 1991
MEM/ARTS - N/A 15 May 1991
287 - Change in situation or address of Registered Office 08 May 1991
288 - N/A 08 May 1991
288 - N/A 08 May 1991
RESOLUTIONS - N/A 03 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 May 1991
CERTNM - Change of name certificate 01 May 1991
NEWINC - New incorporation documents 26 March 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.