About

Registered Number: 04614065
Date of Incorporation: 11/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Hangar 4 Cecil Pashley Way, Shoreham Airport, Shoreham-By-Sea, West Sussex, BN43 5FF

 

The Real Flying Company Ltd was established in 2002, it has a status of "Active". The current directors of this business are listed as Westwodd, Neil, Chapman, Kathryn Ann, Chapman, Michael John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTWODD, Neil 01 November 2005 - 1
CHAPMAN, Kathryn Ann 11 December 2002 12 February 2010 1
CHAPMAN, Michael John 11 December 2002 30 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2019
CS01 - N/A 24 September 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 18 November 2018
CS01 - N/A 17 May 2018
TM01 - Termination of appointment of director 09 November 2017
AA - Annual Accounts 09 November 2017
CS01 - N/A 01 April 2017
DISS40 - Notice of striking-off action discontinued 13 December 2016
AA - Annual Accounts 12 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 01 May 2015
CH01 - Change of particulars for director 01 May 2015
AD01 - Change of registered office address 01 May 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 23 March 2013
AA - Annual Accounts 21 September 2012
AP01 - Appointment of director 06 June 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 23 March 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
TM01 - Termination of appointment of director 25 February 2010
AA - Annual Accounts 29 October 2009
395 - Particulars of a mortgage or charge 22 September 2009
395 - Particulars of a mortgage or charge 22 September 2009
363a - Annual Return 16 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 28 December 2007
AA - Annual Accounts 23 October 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 20 February 2006
395 - Particulars of a mortgage or charge 02 February 2006
288a - Notice of appointment of directors or secretaries 11 November 2005
287 - Change in situation or address of Registered Office 11 November 2005
AA - Annual Accounts 10 October 2005
MEM/ARTS - N/A 18 February 2005
MEM/ARTS - N/A 21 January 2005
CERTNM - Change of name certificate 14 January 2005
363s - Annual Return 14 January 2005
MEM/ARTS - N/A 11 January 2005
CERTNM - Change of name certificate 06 January 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 20 February 2004
395 - Particulars of a mortgage or charge 15 April 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
NEWINC - New incorporation documents 11 December 2002

Mortgages & Charges

Description Date Status Charge by
Aircraft mortgage 17 September 2009 Outstanding

N/A

Aircraft mortgage 17 September 2009 Outstanding

N/A

Aircraft mortgage 19 January 2006 Outstanding

N/A

Aircraft mortgage 31 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.