About

Registered Number: 05213543
Date of Incorporation: 24/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: The Rye Peck, Thames Street, Sunbury-On-Thames, TW16 5QP

 

Select Airline Management Ltd was registered on 24 August 2004 and are based in Sunbury-On-Thames, it's status in the Companies House registry is set to "Active". The business does not have any directors. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 September 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 10 September 2018
PSC07 - N/A 10 September 2018
PSC01 - N/A 10 September 2018
PSC01 - N/A 04 September 2018
PSC09 - N/A 04 September 2018
AA - Annual Accounts 31 May 2018
TM01 - Termination of appointment of director 11 September 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 29 May 2015
MR04 - N/A 10 April 2015
MR04 - N/A 10 April 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 30 May 2014
MR01 - N/A 16 January 2014
MR01 - N/A 16 January 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 04 August 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 04 October 2007
363a - Annual Return 25 August 2006
288c - Notice of change of directors or secretaries or in their particulars 25 August 2006
AA - Annual Accounts 12 July 2006
363a - Annual Return 20 October 2005
395 - Particulars of a mortgage or charge 22 December 2004
395 - Particulars of a mortgage or charge 30 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
NEWINC - New incorporation documents 24 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 January 2014 Outstanding

N/A

A registered charge 14 January 2014 Outstanding

N/A

Debenture 09 December 2004 Fully Satisfied

N/A

Deed of charge over credit balances 17 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.