LONDON HELIPORT AVIATION LIMITED
LONDON VON ESSEN AVIATION LIMITED

Hellopages » Greater London » Westminster » SW1P 4QP

Company number 03803587
Status Active
Incorporation Date 8 July 1999
Company Type Private Limited Company
Address 4TH FLOOR MILLBANK TOWER, 21-24 MILLBANK, LONDON, SW1P 4QP
Home Country United Kingdom
Nature of Business 51102 - Non-scheduled passenger air transport
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 1 ; Full accounts made up to 31 March 2015. The most likely internet sites of LONDON HELIPORT AVIATION LIMITED are www.londonheliportaviation.co.uk, and www.london-heliport-aviation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Heliport Aviation Limited is a Private Limited Company. The company registration number is 03803587. London Heliport Aviation Limited has been working since 08 July 1999. The present status of the company is Active. The registered address of London Heliport Aviation Limited is 4th Floor Millbank Tower 21 24 Millbank London Sw1p 4qp. . LANGRIDGE, Megan Joy is a Secretary of the company. NAHUM, Stephane Abraham Joseph is a Director of the company. O'DRISCOLL, Patrick Colin is a Director of the company. Secretary HEMMINGS, Reginald Walter has been resigned. Nominee Secretary WATKINS, Margaret Mary has been resigned. Secretary GD SECRETARIAL SERVICES LIMITED has been resigned. Director DAVIS, Andrew has been resigned. Nominee Director MCCOLLUM, Angela Jean has been resigned. The company operates in "Non-scheduled passenger air transport".


Current Directors

Secretary
LANGRIDGE, Megan Joy
Appointed Date: 28 February 2012

Director
NAHUM, Stephane Abraham Joseph
Appointed Date: 23 February 2012
49 years old

Director
O'DRISCOLL, Patrick Colin
Appointed Date: 23 February 2012
50 years old

Resigned Directors

Secretary
HEMMINGS, Reginald Walter
Resigned: 23 February 2012
Appointed Date: 09 July 1999

Nominee Secretary
WATKINS, Margaret Mary
Resigned: 09 July 1999
Appointed Date: 08 July 1999

Secretary
GD SECRETARIAL SERVICES LIMITED
Resigned: 23 February 2012
Appointed Date: 29 June 2004

Director
DAVIS, Andrew
Resigned: 23 February 2012
Appointed Date: 09 July 1999
61 years old

Nominee Director
MCCOLLUM, Angela Jean
Resigned: 09 July 1999
Appointed Date: 08 July 1999
62 years old

LONDON HELIPORT AVIATION LIMITED Events

08 Jan 2017
Full accounts made up to 31 March 2016
09 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1

24 Dec 2015
Full accounts made up to 31 March 2015
24 Dec 2015
Amended full accounts made up to 31 March 2014
24 Dec 2015
Amended full accounts made up to 31 March 2013
...
... and 127 more events
27 Oct 1999
Particulars of mortgage/charge
29 Sep 1999
New secretary appointed
03 Sep 1999
Secretary resigned
03 Sep 1999
Director resigned
08 Jul 1999
Incorporation

LONDON HELIPORT AVIATION LIMITED Charges

7 September 2011
Legal charge
Delivered: 20 September 2011
Status: Satisfied on 14 March 2012
Persons entitled: Andrew Davis
Description: F/H and l/h property k/a the london heliport, lombard road…
21 July 2011
Deed of memorandum of variation
Delivered: 22 July 2011
Status: Satisfied on 2 March 2012
Persons entitled: Close Brothers Limited
Description: Page 23 schedule one of the mortgage agreement insert…
21 July 2011
Deed of memorandum of variation
Delivered: 22 July 2011
Status: Satisfied on 22 March 2012
Persons entitled: Close Brothers Limited
Description: Page 23 schedule one of the mortgage agreement delete…
21 July 2011
Deed of memorandum of variation
Delivered: 22 July 2011
Status: Satisfied on 2 March 2012
Persons entitled: Close Brothers Limited
Description: Page 23 schedule one of the mortgage agreement insert…
21 July 2011
Deed of memorandum of variation
Delivered: 22 July 2011
Status: Satisfied on 2 March 2012
Persons entitled: Close Brothers Limited
Description: Page 23 schedule one of the mortgage agreement,insert…
21 July 2011
Deed of memorandum of variation
Delivered: 22 July 2011
Status: Satisfied on 22 March 2012
Persons entitled: Close Brothers Limited
Description: Page 23 schedule one of the mortgage agreement,delete…
21 July 2011
Deed of memorandum of variation
Delivered: 22 July 2011
Status: Satisfied on 22 March 2012
Persons entitled: Close Brothers Limited
Description: Page 23 schedule one of the mortgage agreement,delete…
21 July 2011
Deed of memorandum of variation
Delivered: 22 July 2011
Status: Satisfied on 2 March 2012
Persons entitled: Close Brothers Limited
Description: Page 23 schedule one of the mortgage agreement,delete…
1 July 2010
Aircraft mortgage deed
Delivered: 6 July 2010
Status: Satisfied on 2 March 2012
Persons entitled: Close Brothers Limited
Description: One raytheon 390 aircraft bearing manufacturers serial…
30 June 2010
Aircraft mortgage deed
Delivered: 6 July 2010
Status: Satisfied on 2 March 2012
Persons entitled: Close Brothers Limited
Description: One learjet 45 aircraft bearing manufacturers serial number…
30 June 2010
Aircraft mortgage deed
Delivered: 6 July 2010
Status: Satisfied on 2 March 2012
Persons entitled: Close Brothers Limited
Description: One learjet 45 aircraft bearing manufacturers serial number…
19 February 2010
Mortgage
Delivered: 26 February 2010
Status: Satisfied on 2 March 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a heliport terminal bridges wharf battersea…
19 February 2010
Mortgage
Delivered: 26 February 2010
Status: Satisfied on 2 March 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a the london heliport terminal bridges wharf…
19 February 2010
Omnibus guarantee and set-off agreement
Delivered: 26 February 2010
Status: Satisfied on 2 March 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
7 September 2009
Mortgage
Delivered: 8 September 2009
Status: Satisfied on 2 March 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property known as the london heliport lombard road…
7 September 2009
Debenture
Delivered: 8 September 2009
Status: Satisfied on 2 March 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 December 2007
Legal mortgage
Delivered: 8 January 2008
Status: Satisfied on 30 June 2011
Persons entitled: Hsbc Bank PLC
Description: F/H land at westland heliport t/no's TGL85465 and TGL75642…
2 May 2007
Deed of memorandum of variation
Delivered: 3 May 2007
Status: Satisfied on 2 March 2012
Persons entitled: Close Brothers Limited
Description: Bell 222 registration mark g vond serial no 47041,. see the…
9 February 2007
Debenture
Delivered: 15 February 2007
Status: Satisfied on 11 June 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 2006
Aircraft mortgage
Delivered: 22 November 2006
Status: Satisfied on 2 March 2012
Persons entitled: Close Brothers Limited
Description: Sikorsky s-76B reg mark N966PR c/t g-vonc s/no 760354…
24 February 2006
Aircraft mortgage
Delivered: 3 March 2006
Status: Satisfied on 2 March 2012
Persons entitled: Close Brothers Limited
Description: The aircraft being AS355F1: registration mark g-vonk…
24 February 2006
Aircraft mortgage
Delivered: 3 March 2006
Status: Satisfied on 2 March 2012
Persons entitled: Close Brothers Limited
Description: The aircraft being AS355F1: registration mark g-vonh…
24 February 2006
Aircraft mortgage
Delivered: 3 March 2006
Status: Satisfied on 2 March 2012
Persons entitled: Close Brothers Limited
Description: The aircraft being AS355F1: registration mark g-vong…
9 January 2006
Chattels mortgage
Delivered: 10 January 2006
Status: Satisfied on 2 March 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: The chattels being range rover 4.6 hse R916 hwv range rover…
25 November 2005
Aircraft mortgage
Delivered: 9 December 2005
Status: Satisfied on 4 September 2010
Persons entitled: Hitachi Capital (UK) PLC
Description: Aircraft raytheon premier 1 reg mark g-vonj serial no RB66…
15 July 2005
Aircraft mortgage
Delivered: 19 July 2005
Status: Satisfied on 2 March 2012
Persons entitled: Close Brothers Limited
Description: AS355F1 (ifr): registration mark g-vonf: s/n 5262…
5 March 2004
Aircraft mortgage
Delivered: 8 March 2004
Status: Satisfied on 2 March 2012
Persons entitled: Close Brothers Limited
Description: AS355N: registration mark g-lcon: serial number 5572 c/t…
5 September 2003
Aircraft mortgage
Delivered: 11 September 2003
Status: Satisfied on 2 March 2012
Persons entitled: Close Brothers Limited
Description: Sikorsky S76B: registration g-vonb: serial number 760399…
5 June 2003
Aircraft mortgage
Delivered: 13 June 2003
Status: Satisfied on 2 March 2012
Persons entitled: Close Brothers Limited
Description: Siborsky S76A reg. Mark g-vona s/n 760086 including the…
8 May 2002
Aircraft mortgage
Delivered: 10 May 2002
Status: Satisfied on 2 March 2012
Persons entitled: Close Brothers Limited
Description: Bell 222A reg mark g-owcg serial number 47041 including the…
20 August 2001
Deed of memorandum of variation
Delivered: 21 August 2001
Status: Satisfied on 2 March 2012
Persons entitled: Close Brothers Limited
Description: As 355F1 I.F.R.: registration mark g-xcel: serial number…
6 November 2000
Chattel mortgage
Delivered: 20 November 2000
Status: Satisfied on 2 March 2012
Persons entitled: Close Brothers Limited and Air & General Finance Limited
Description: Aston martin virage vantage reg. Mark NHW1 vin…
16 October 2000
Aircraft mortgage
Delivered: 18 October 2000
Status: Satisfied on 2 March 2012
Persons entitled: Close Brothers Limited
Description: The property is AS355F1 I.F.R. registration mark g-xcel…
14 October 1999
Aircraft mortgage
Delivered: 27 October 1999
Status: Satisfied on 2 March 2012
Persons entitled: Close Brothers Limited
Description: Bell 206L registration mark g-oldn serial number 45077 the…