UKBizDB.co.uk

SPAFAX AIRLINE NETWORK LIMITED

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

This company is commonly known as Spafax Airline Network Limited. The company was founded 38 years ago and was given the registration number 01947925. The firm's registered office is in LONDON. You can find them at The Pumphouse, 13 - 16 Jacob's Well Mews, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SPAFAX AIRLINE NETWORK LIMITED
Company Number:01947925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Pumphouse, 13 - 16 Jacob's Well Mews, London, W1U 3DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sea Containers House, 18 Upper Ground, London, England, SE1 9GL

Corporate Secretary07 March 2007Active
The Pumphouse, 13 - 16 Jacob's Well Mews, London, W1U 3DY

Director24 April 2023Active
The Pumphouse, 13 - 16 Jacob's Well Mews, London, W1U 3DY

Director17 June 2022Active
The Pumphouse, 13 - 16 Jacob's Well Mews, London, W1U 3DY

Director13 July 1999Active
Avon House Kensington Village, Avonmore Road, London, W14 8TS

Secretary19 August 1999Active
40 Sarsfeld Road, London, SW12 8HN

Secretary18 December 2000Active
32 Arlington Road, Ealing, London, W13 8PE

Secretary01 January 1993Active
Grey Roofs, Grey Roofs, Box, Stroud, GL6 9HD

Secretary01 July 1995Active
1 Rothschild Road, London, W4 5HS

Secretary-Active
Broadbridge Farm, Broadbridge Lane, Smallfield, Horley, RH6 9RF

Director01 January 1998Active
Knapp House The Vatch, Stroud, GL6 7JZ

Director-Active
Avon House Kensington Village, Avonmore Road, London, W14 8TS

Director20 August 1997Active
12 Dorlcote Road, London, SW18 3RT

Director19 August 1991Active
30 Scrutton Street, London, EC2A 4HY

Director18 December 2000Active
The Pumphouse, 13 - 16 Jacob's Well Mews, London, W1U 3DY

Director22 August 2002Active
39 Norland Square, London, W11 4PZ

Director-Active
10 Charleville Road, London, W14

Director-Active
24 Gillespie Road, Highbury, London, N5 1LN

Director21 March 2000Active
32 Arlington Road, Ealing, London, W13 8PE

Director-Active
Garsdon House, Garsdon, Malmesbury, SN16 9NJ

Director19 August 1999Active
Garsdon House, Garsdon, Malmesbury, SN16 9NJ

Director-Active
Yew Tree Cottage, Kingston Lisle, Wantage, OX12 9QL

Director10 June 1994Active
4 Doggetts Farm Road, Higher Denham, UB9 5EH

Director20 April 2001Active
4 Doggetts Farm Road, Higher Denham, UB9 5EH

Director01 January 1993Active
221 East 50th Street, Appt 8a, New York, Usa,

Director-Active
The Old Rectory, Pyrton, OX9 5AN

Director10 June 1994Active
711 Promontory Point West, Newport Beach, California, CA 92660

Director20 April 2001Active
Nether Crutches, Copse Lane, Jordans, Beaconsfield, HP9 2TA

Director04 September 2002Active
1 Rothschild Road, London, W4 5HS

Director26 October 1995Active
Wyles Cottage Bottles Lane, Rodmersham Green, ME9 0PP

Director18 December 2003Active

People with Significant Control

Wpp Group (Uk) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sea Containers House, 18 Upper Ground, London, England, SE1 9GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Accounts

Accounts with accounts type full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Persons with significant control

Change to a person with significant control.

Download
2021-07-19Officers

Change corporate secretary company with change date.

Download
2021-04-15Accounts

Accounts with accounts type full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type full.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2016-10-04Accounts

Accounts with accounts type full.

Download
2016-07-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-12Accounts

Accounts with accounts type full.

Download
2015-06-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.