THE ROYAL AIR SQUADRON LIMITED - RAMSGATE


Company Profile Company Filings

Overview

THE ROYAL AIR SQUADRON LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from RAMSGATE and has the status: Active.
THE ROYAL AIR SQUADRON LIMITED was incorporated 14 years ago on 01/04/2010 and has the registered number: 07211686. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE ROYAL AIR SQUADRON LIMITED - RAMSGATE

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

424 MARGATE ROAD
RAMSGATE
KENT
CT11 6SJ

This Company Originates in : United Kingdom
Previous trading names include:
THE AIR SQUADRON LIMITED (until 22/06/2016)

Confirmation Statements

Last Statement Next Statement Due
01/04/2023 15/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SIR CHRISTOPER NIGEL HARPER Mar 1957 British Director 2016-09-05 CURRENT
MRS MARIE JOSEE HUNTER Oct 1952 French Director 2018-01-01 CURRENT
ARTHUR SEAMUS DAVID LYONS Jan 1961 British Director 2018-01-01 CURRENT
MR DAVID JOSEPH MARCUS BLUNDELL PONTE Mar 1964 English,Brazilian Director 2024-01-01 CURRENT
MS SUSIE ANNE CLARE WHITCOMBE Jun 1957 British Director 2018-01-01 CURRENT
MR. ANDREW BOWRING WIMBLE Nov 1957 British Director 2022-08-22 CURRENT
ANDREW WIMBLE Secretary 2015-01-16 CURRENT
PETER LUIS FERNANDES Oct 1964 British Director 2020-11-01 CURRENT
GEORGE HENRY ROLLS Secretary 2010-04-01 UNTIL 2015-01-16 RESIGNED
MR THOMAS MICHAEL STOREY Jun 1943 British Director 2013-11-27 UNTIL 2017-12-31 RESIGNED
MR MARCUS BASIL ZIANI DE FERRANTI Jul 1961 British Director 2012-10-17 UNTIL 2017-12-31 RESIGNED
DR MARGARET FLORA SPITTLE Nov 1939 British Director 2010-04-01 UNTIL 2017-12-31 RESIGNED
JOHN HENRY SCURR Mar 1947 British Director 2010-04-01 UNTIL 2011-11-24 RESIGNED
MR CASEY WILLIAM NORMAN Oct 1963 British Director 2011-08-14 UNTIL 2017-12-31 RESIGNED
MR TERENCE MICHAEL HOLLOWAY Jan 1945 British Director 2010-04-01 UNTIL 2022-08-22 RESIGNED
MR NICHOLAS PARKHOUSE Aug 1957 British Director 2010-05-13 UNTIL 2017-12-31 RESIGNED
WILLIAM D'ARCY HALL Jan 1959 United Kingdom Director 2010-04-01 UNTIL 2023-12-31 RESIGNED
DR GILBERT GREENALL Aug 1954 British Director 2017-05-05 UNTIL 2022-05-07 RESIGNED
SIR MICHAEL GRAYDON Oct 1938 British Director 2010-04-01 UNTIL 2010-05-13 RESIGNED
MR JONATHAN JAMES VALENTINE ELWES Jan 1950 British Director 2010-04-01 UNTIL 2013-11-27 RESIGNED
MR MARK RUDOLF CORETH Sep 1958 British Director 2021-04-02 UNTIL 2023-12-31 RESIGNED
MR TIMOTHY NICHOLAS CLARK Jan 1951 British Director 2010-04-01 UNTIL 2017-05-05 RESIGNED
MR JAMES EDWARD ASTOR Jan 1976 British Director 2011-08-14 UNTIL 2017-12-31 RESIGNED
SIR JOHN SHAKESPEARE ALLISON Mar 1943 British Director 2012-09-17 UNTIL 2017-12-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FOX-VPS LTD CAMBERLEY Active TOTAL EXEMPTION FULL 25620 - Machining
FRIENDS OF KENSINGTON DAY CENTRE LONDON Active MICRO ENTITY 88100 - Social work activities without accommodation for the elderly and disabled
TNT EXPRESS WORLDWIDE (UK) LIMITED ATHERSTONE Active FULL 49410 - Freight transport by road
RESIDENTS MANAGEMENT (NO. 77) LIMITED Active MICRO ENTITY 68100 - Buying and selling of own real estate
HAYFRAN TRUST PEWSEY Active FULL 85200 - Primary education
CL BES LIMITED BURY ST EDMUNDS Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
LYONS HOLDINGS LIMITED CAMBERLEY Active TOTAL EXEMPTION FULL 74990 - Non-trading company
THE TIGER CLUB 1990 LIMITED CROWBOROUGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
ENGINEERING & DEVELOPMENTS LTD CAMBERLEY Active TOTAL EXEMPTION FULL 25620 - Machining
HYDRAULIC ACTUATORS & CONTROLS LTD CAMBERLEY SURREY Active DORMANT 25620 - Machining
BROOMCO LIMITED CAMBERLEY UNITED KINGDOM Active DORMANT 25620 - Machining
EL AWRENCE LIMITED LONDON ... TOTAL EXEMPTION FULL 56101 - Licensed restaurants
THE D'OYLY CARTE CHARITABLE TRUST TETBURY Active SMALL 82990 - Other business support service activities n.e.c.
INTERIYEU LTD NOTTING HILL Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CABANA RESTAURANTS LIMITED LONDON Dissolved... FULL 56101 - Licensed restaurants
OWL PRIVATE OFFICE HOLDINGS LIMITED DEVIZES ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ETCHILHAMPTON LIMITED DEVIZES UNITED KINGDOM Active DORMANT 66300 - Fund management activities
ENHANCED ENGINEERING GROUP LTD CAMBERLEY ENGLAND Active TOTAL EXEMPTION FULL 25620 - Machining
ASL AIRLINES BELGIUM (UK BRANCH) BELGIUM Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
The Royal Air Squadron Limited - Accounts to registrar (filleted) - small 23.1.2 2023-08-25 31-12-2022 £54,736 Cash £77,378 equity
The Royal Air Squadron Limited - Accounts to registrar (filleted) - small 18.2 2022-09-08 31-12-2021 £56,948 Cash £91,438 equity
The Royal Air Squadron Limited - Accounts to registrar (filleted) - small 18.2 2021-09-16 31-12-2020 £76,042 Cash £85,369 equity
The Royal Air Squadron Limited - Accounts to registrar (filleted) - small 18.2 2020-08-26 31-12-2019 £43,287 Cash £83,880 equity
The Royal Air Squadron Limited - Accounts to registrar (filleted) - small 18.2 2019-09-21 31-12-2018 £68,476 Cash £62,581 equity
The Royal Air Squadron Limited - Accounts to registrar (filleted) - small 18.2 2018-09-22 31-12-2017 £36,398 Cash £56,945 equity
The Royal Air Squadron Limited - Accounts to registrar - small 17.2 2017-09-12 31-12-2016 £24,119 Cash £50,829 equity
The Royal Air Squadron Limited - Abbreviated accounts 16.1 2016-09-09 31-12-2015 £58,842 Cash £44,997 equity
The Air Squadron Limited - Limited company - abbreviated - 11.6 2015-05-28 31-12-2014 £38,407 Cash £42,469 equity