About

Registered Number: 02288275
Date of Incorporation: 19/08/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: Voyager House 142 Prospect Way, Luton, Bedfordshire, England, LU2 9QH,

 

Having been setup in 1988, Signature Flight Support London Luton Ltd has its registered office in Bedfordshire in England, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYDE, Michael Peter 31 July 1997 23 December 1997 1
WHITE, Douglas Edward N/A 31 July 1997 1
Secretary Name Appointed Resigned Total Appointments
ATKINSON, Alan Keith N/A 17 February 2003 1
BOYD, Paul Anthony 23 December 1997 27 November 2002 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AP01 - Appointment of director 11 December 2019
TM01 - Termination of appointment of director 10 December 2019
AA - Annual Accounts 26 September 2019
AP01 - Appointment of director 08 July 2019
TM01 - Termination of appointment of director 31 May 2019
CS01 - N/A 31 May 2019
AP01 - Appointment of director 01 February 2019
TM01 - Termination of appointment of director 01 February 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 05 June 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 14 September 2017
CH01 - Change of particulars for director 08 June 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 13 October 2016
AP01 - Appointment of director 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
AD01 - Change of registered office address 11 January 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 15 October 2015
TM01 - Termination of appointment of director 16 March 2015
TM01 - Termination of appointment of director 16 March 2015
TM01 - Termination of appointment of director 19 February 2015
AP01 - Appointment of director 12 February 2015
AP01 - Appointment of director 12 February 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 08 October 2014
TM01 - Termination of appointment of director 21 March 2014
AP01 - Appointment of director 21 March 2014
TM01 - Termination of appointment of director 14 January 2014
AP01 - Appointment of director 13 January 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 01 October 2013
CH01 - Change of particulars for director 15 April 2013
CH01 - Change of particulars for director 15 April 2013
AP01 - Appointment of director 13 February 2013
TM01 - Termination of appointment of director 13 February 2013
TM01 - Termination of appointment of director 13 February 2013
TM01 - Termination of appointment of director 13 February 2013
AP01 - Appointment of director 12 February 2013
AP01 - Appointment of director 12 February 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 14 August 2012
TM01 - Termination of appointment of director 01 August 2012
AP01 - Appointment of director 01 August 2012
CH01 - Change of particulars for director 25 January 2012
CH01 - Change of particulars for director 25 January 2012
CH01 - Change of particulars for director 24 January 2012
AR01 - Annual Return 04 October 2011
CH01 - Change of particulars for director 04 October 2011
CH01 - Change of particulars for director 30 August 2011
CH01 - Change of particulars for director 03 August 2011
AP01 - Appointment of director 03 August 2011
AP01 - Appointment of director 02 August 2011
TM02 - Termination of appointment of secretary 02 August 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 14 September 2010
RESOLUTIONS - N/A 15 February 2010
RESOLUTIONS - N/A 15 February 2010
AA - Annual Accounts 31 October 2009
AR01 - Annual Return 21 October 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
AA - Annual Accounts 25 September 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
363a - Annual Return 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 30 May 2008
363a - Annual Return 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 18 August 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 03 August 2005
288c - Notice of change of directors or secretaries or in their particulars 03 August 2005
CERTNM - Change of name certificate 23 December 2004
AA - Annual Accounts 19 August 2004
363s - Annual Return 05 August 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
AA - Annual Accounts 01 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 2003
363s - Annual Return 09 August 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288b - Notice of resignation of directors or secretaries 12 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2002
RESOLUTIONS - N/A 29 August 2002
RESOLUTIONS - N/A 29 August 2002
RESOLUTIONS - N/A 29 August 2002
AUD - Auditor's letter of resignation 17 August 2002
AA - Annual Accounts 17 August 2002
363s - Annual Return 01 August 2002
AA - Annual Accounts 04 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
363s - Annual Return 30 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2001
287 - Change in situation or address of Registered Office 16 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
363s - Annual Return 23 August 2000
225 - Change of Accounting Reference Date 07 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
AA - Annual Accounts 07 June 2000
363s - Annual Return 30 July 1999
AA - Annual Accounts 30 July 1999
287 - Change in situation or address of Registered Office 20 July 1999
CERTNM - Change of name certificate 01 June 1999
363s - Annual Return 28 July 1998
288c - Notice of change of directors or secretaries or in their particulars 07 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1998
395 - Particulars of a mortgage or charge 25 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
RESOLUTIONS - N/A 16 February 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
225 - Change of Accounting Reference Date 19 January 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 January 1998
395 - Particulars of a mortgage or charge 07 January 1998
395 - Particulars of a mortgage or charge 07 January 1998
395 - Particulars of a mortgage or charge 07 January 1998
395 - Particulars of a mortgage or charge 07 January 1998
395 - Particulars of a mortgage or charge 07 January 1998
RESOLUTIONS - N/A 02 January 1998
RESOLUTIONS - N/A 11 September 1997
RESOLUTIONS - N/A 11 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
363s - Annual Return 29 July 1997
AA - Annual Accounts 29 July 1997
287 - Change in situation or address of Registered Office 03 April 1997
AA - Annual Accounts 01 August 1996
363s - Annual Return 01 August 1996
AA - Annual Accounts 04 August 1995
363s - Annual Return 04 August 1995
AA - Annual Accounts 03 August 1994
363s - Annual Return 03 August 1994
363s - Annual Return 29 July 1993
AA - Annual Accounts 29 July 1993
363s - Annual Return 06 August 1992
AA - Annual Accounts 06 August 1992
AA - Annual Accounts 01 August 1991
363a - Annual Return 01 August 1991
288 - N/A 24 February 1991
AA - Annual Accounts 30 August 1990
363 - Annual Return 30 August 1990
288 - N/A 09 January 1990
AA - Annual Accounts 09 October 1989
363 - Annual Return 09 October 1989
288 - N/A 16 March 1989
288 - N/A 09 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 October 1988
CERTNM - Change of name certificate 29 September 1988
288 - N/A 22 September 1988
288 - N/A 22 September 1988
287 - Change in situation or address of Registered Office 22 September 1988
RESOLUTIONS - N/A 19 September 1988
NEWINC - New incorporation documents 19 August 1988

Mortgages & Charges

Description Date Status Charge by
Second priority aircraft mortgage 10 February 1998 Fully Satisfied

N/A

Aircraft mortgage 23 December 1997 Fully Satisfied

N/A

Aircraft mortgage 23 December 1997 Fully Satisfied

N/A

Aircraft mortgage 23 December 1997 Fully Satisfied

N/A

Aircraft mortgage 23 December 1997 Fully Satisfied

N/A

Debenture 23 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.