UKBizDB.co.uk

FREESTREAM AIRCRAFT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Freestream Aircraft Limited. The company was founded 34 years ago and was given the registration number 02435172. The firm's registered office is in TAVISTOCK SQUARE. You can find them at C/o Rayner Essex, Tavistock House South, Tavistock Square, London. This company's SIC code is 51101 - Scheduled passenger air transport.

Company Information

Name:FREESTREAM AIRCRAFT LIMITED
Company Number:02435172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 51101 - Scheduled passenger air transport

Office Address & Contact

Registered Address:C/o Rayner Essex, Tavistock House South, Tavistock Square, London, WC1H 9LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Secretary28 March 2011Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Secretary28 October 2014Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director01 August 1997Active
C/O Rayner Essex, Tavistock House South, Tavistock Square, WC1H 9LG

Director01 February 2010Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director29 June 1994Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director14 December 2018Active
6 Reynolds Avenue, Chadwell Heath, RM6 4NT

Secretary-Active
114, Evelyn Avenue, Ruislip, HA4 8AQ

Secretary13 March 2007Active
The Altrium - Suite 3908,, 88 Queensway, Hong Kong Central, Hong Kong, FOREIGN

Director25 November 2002Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director29 June 1992Active
35 Queens Gate, London, SW7 5JA

Director-Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director01 April 2003Active

People with Significant Control

Alireza Ittihadieh
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:C/O Rayner Essex Llp, Tavistock House South, London, United Kingdom, WC1H 9LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type small.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2021-12-10Accounts

Accounts with accounts type small.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Accounts

Accounts with accounts type small.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-09Accounts

Accounts with accounts type small.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Persons with significant control

Change to a person with significant control.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-12-17Accounts

Accounts with accounts type small.

Download
2018-12-14Officers

Change person director company with change date.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type small.

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-14Persons with significant control

Change to a person with significant control.

Download
2017-07-11Officers

Change person director company with change date.

Download
2017-07-11Persons with significant control

Change to a person with significant control.

Download
2017-01-10Accounts

Accounts with accounts type small.

Download
2016-11-25Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.