Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON EXECUTIVE AVIATION LIMITED
Company Information for

LONDON EXECUTIVE AVIATION LIMITED

LEA OFFICE BUILDING STAPLEFORD AERODROME, STAPLEFORD TAWNEY, ROMFORD, ESSEX, RM4 1SJ,
Company Registration Number
03117502
Private Limited Company
Active

Company Overview

About London Executive Aviation Ltd
LONDON EXECUTIVE AVIATION LIMITED was founded on 1995-10-24 and has its registered office in Romford. The organisation's status is listed as "Active". London Executive Aviation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LONDON EXECUTIVE AVIATION LIMITED
 
Legal Registered Office
LEA OFFICE BUILDING STAPLEFORD AERODROME
STAPLEFORD TAWNEY
ROMFORD
ESSEX
RM4 1SJ
Other companies in RM4
 
Filing Information
Company Number 03117502
Company ID Number 03117502
Date formed 1995-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB667993265  
Last Datalog update: 2024-01-08 03:04:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON EXECUTIVE AVIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LONDON EXECUTIVE AVIATION LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY GEORGE MEDLOCK
Company Secretary 2014-04-11
ALEKSEI BAZHENOV
Director 2014-05-07
GEORGE CHRISTOS GALANOPOULOS
Director 1995-10-24
PATRICK JOSEPH ALBERT HANSEN
Director 2014-05-07
PATRICK JOSEPH GEORGE MARGETSON-RUSHMORE
Director 1995-10-24
CHARLOTTE PEDERSEN
Director 2014-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA JANE GALANDPOULOS
Director 1995-10-24 2014-05-07
PATRICK JOSEPH GEORGE MARGETSON - RUSHMORE
Company Secretary 1995-10-24 2014-04-11
ERIC FRANCIS THURSTON
Director 1997-07-29 1998-10-02
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 1995-10-24 1995-10-24
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominated Director 1995-10-24 1995-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEKSEI BAZHENOV ASPINAL OF LONDON GROUP LIMITED Director 2015-12-01 CURRENT 2007-10-30 Active
ALEKSEI BAZHENOV FINFIND LTD Director 2015-09-15 CURRENT 2015-07-10 Active
ALEKSEI BAZHENOV EXECUTIVE AVIATION GROUP LIMITED Director 2014-05-07 CURRENT 1998-03-12 Active
ALEKSEI BAZHENOV FOUR SEASONS VENTURES LIMITED Director 2013-05-29 CURRENT 2013-04-10 Dissolved 2017-02-14
PATRICK JOSEPH ALBERT HANSEN EXECUJET (UK) LIMITED Director 2017-11-08 CURRENT 2004-03-22 Active
PATRICK JOSEPH ALBERT HANSEN LUXAVIATION TECHNICAL SERVICES LIMITED Director 2017-11-08 CURRENT 2014-04-17 Active
PATRICK JOSEPH ALBERT HANSEN ASPINAL OF LONDON GROUP LIMITED Director 2017-10-04 CURRENT 2007-10-30 Active
PATRICK JOSEPH ALBERT HANSEN ALLANDALE INVESTMENTS LIMITED Director 2014-11-12 CURRENT 2011-08-08 Active
PATRICK JOSEPH ALBERT HANSEN EXECUTIVE AVIATION GROUP LIMITED Director 2014-05-07 CURRENT 1998-03-12 Active
PATRICK JOSEPH ALBERT HANSEN FOUR SEASONS VENTURES LIMITED Director 2013-04-10 CURRENT 2013-04-10 Dissolved 2017-02-14
PATRICK JOSEPH ALBERT HANSEN TOUCHGOLD LIMITED Director 2011-08-04 CURRENT 2007-09-11 Active
PATRICK JOSEPH GEORGE MARGETSON-RUSHMORE PALL MALL AVIATION LTD Director 2013-08-08 CURRENT 2013-08-08 Active - Proposal to Strike off
PATRICK JOSEPH GEORGE MARGETSON-RUSHMORE EXECUTIVE AVIATION GROUP LIMITED Director 1998-04-12 CURRENT 1998-03-12 Active
CHARLOTTE PEDERSEN STARSPEED TRAINING LIMITED Director 2017-09-11 CURRENT 2003-01-09 Active
CHARLOTTE PEDERSEN PHCO154 LIMITED Director 2017-09-11 CURRENT 2006-10-03 Active
CHARLOTTE PEDERSEN STARSPEED LIMITED Director 2017-09-11 CURRENT 1978-06-01 Active
CHARLOTTE PEDERSEN EXECUTIVE AVIATION GROUP LIMITED Director 2014-05-07 CURRENT 1998-03-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES
2023-09-19APPOINTMENT TERMINATED, DIRECTOR STEFAN SIEGFRIED BENZ
2023-09-19DIRECTOR APPOINTED MR MICHAEL JAMES BERRY
2022-12-23DIRECTOR APPOINTED MR STEFAN SIEGFRIED BENZ
2022-12-23AP01DIRECTOR APPOINTED MR STEFAN SIEGFRIED BENZ
2022-12-21DIRECTOR APPOINTED MR ANTHONY GEORGE MEDLOCK
2022-12-21AP01DIRECTOR APPOINTED MR ANTHONY GEORGE MEDLOCK
2022-11-07CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031175020040
2022-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031175020040
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-09-10AP01DIRECTOR APPOINTED MR ROBERT FISCH
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR NICLAS FORTUNAT VON PLANTA
2021-08-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH GEORGE MARGETSON-RUSHMORE
2020-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 031175020041
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-10-30CH01Director's details changed for Mr George Christos Galanopoulos on 2019-10-27
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-14AP01DIRECTOR APPOINTED MR NICLAS FORTUNAT VON PLANTA
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH ALBERT HANSEN
2019-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 031175020039
2016-02-22AUDAUDITOR'S RESIGNATION
2015-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 031175020038
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-11AR0124/10/15 FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 031175020037
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-07AR0124/10/14 FULL LIST
2014-10-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 031175020036
2014-05-29AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-05-22AP01DIRECTOR APPOINTED MR ALEXEY BAZHENOV
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA GALANDPOULOS
2014-05-22AP01DIRECTOR APPOINTED PATRICK HANSEN
2014-05-22AP01DIRECTOR APPOINTED CHARLOTTE PEDERSEN
2014-05-22RES01ADOPT ARTICLES 07/05/2014
2014-04-15TM02APPOINTMENT TERMINATED, SECRETARY PATRICK MARGETSON - RUSHMORE
2014-04-14AP03SECRETARY APPOINTED MR ANTHONY GEORGE MEDLOCK
2014-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-25AR0124/10/13 FULL LIST
2013-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 031175020035
2013-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2013 FROM THE JET CENTRE LONDON CITY AIRPORT ROYAL DOCKS LONDON E16 2PJ
2012-11-05AR0124/10/12 FULL LIST
2012-10-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2012-10-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2012-10-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-18AR0124/10/11 FULL LIST
2011-10-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2011-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2011-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2010-11-18AR0124/10/10 FULL LIST
2010-08-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-13AR0124/10/09 FULL LIST
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICK JOSEPH GEORGE MARGETSON - RUSHMORE / 25/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH GEORGE MARGETSON - RUSHMORE / 25/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CHRISTOS GALANOPOULOS / 25/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE GALANDPOULOS / 25/10/2009
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-22363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-12-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICK MARGETSON - RUSHMORE / 01/10/2008
2008-12-22288cDIRECTOR'S CHANGE OF PARTICULARS / GEORGE GALANOPOULOS / 01/10/2008
2008-05-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2008-05-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2008-05-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2008-03-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2008-02-05395PARTICULARS OF MORTGAGE/CHARGE
2008-02-05395PARTICULARS OF MORTGAGE/CHARGE
2008-01-25395PARTICULARS OF MORTGAGE/CHARGE
2007-12-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-27363sRETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS
2007-06-16395PARTICULARS OF MORTGAGE/CHARGE
2006-12-10363sRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-11-23395PARTICULARS OF MORTGAGE/CHARGE
2006-11-13395PARTICULARS OF MORTGAGE/CHARGE
2006-10-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2005-11-17363sRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-19395PARTICULARS OF MORTGAGE/CHARGE
2005-04-02395PARTICULARS OF MORTGAGE/CHARGE
2004-11-22363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-11-17169£ IC 140100/40100 15/05/04 £ SR 1000000@.1=100000
2004-09-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-13395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51102 - Non-scheduled passenger air transport




Licences & Regulatory approval
We could not find any licences issued to LONDON EXECUTIVE AVIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LONDON EXECUTIVE AVIATION LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MR JUSTICE NEWEY 2016-01-15 to 2016-01-15 HC-2014-002117 London Executive Aviation Ltd v Royal bank of Scotland
2016-01-15FOR JUDGEMENT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 41
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 40
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-06 Outstanding LOMBARD FINANCE (CI) LIMITED
2014-07-15 Outstanding ALPHA BANK A.E.
2013-07-05 Outstanding MAGNA PRESTIGE INC
AIRCRAFT MORTGAGE 2012-10-17 Outstanding LOMBARD NORTH CENTRAL PLC
AIRCRAFT MORTGAGE 2012-10-17 Outstanding LOMBARD NORTH CENTRAL PLC
AIRCRAFT MORTGAGE 2012-10-17 Outstanding LOMBARD NORTH CENTRAL PLC
GENERAL ASSIGNMENT 2011-07-05 Outstanding CREDIT SUISSE AG
ASSIGNMENT OF INSURANCES 2011-04-04 Outstanding BNP PARIBAS (AS SECURITY TRUSTEE)
DEBENTURE 2011-03-14 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL DEED 2008-05-29 Outstanding LOMBARD NORTH CENTRAL PLC
SUPPLEMENTAL DEED 2008-05-03 Outstanding LOMBARD NORTH CENTRAL PLC
SUPPLEMENTAL DEED 2008-05-03 Outstanding LOMBARD NORTH CENTRAL PLC
FORM OF SUPPLEMENTAL DEED 2008-02-05 Outstanding LOMBARD NORTH CENTRAL PLC
FORM OF SUPPLEMENTAL DEED 2008-02-05 Outstanding LOMBARD NORTH CENTRAL PLC
SUPPLEMENTAL DEED 2008-01-25 Outstanding LOMBARD NORTH CENTRAL PLC
AIRCRAFT MORTGAGE 2007-06-16 Outstanding LOMBARD NORTH CENTRAL PLC
AIRCRAFT MORTGAGE - SUPPLEMENTAL DEED 2006-11-07 Satisfied LOMBARD NORTH CENTRAL PLC
AIRCRAFT MORTGAGE 2006-11-07 Satisfied AMSAIR LIMITED
SUPPLEMENTAL DEED 2006-06-29 Outstanding LOMBARD NORTH CENTRAL PLC
AIRCRAFT MORTGAGE 2005-04-19 Outstanding BANECORP LIMITED
AIRCRAFT MORTGAGE 2005-04-02 Outstanding LOMBARD NORTH CENTRAL PLC
SUPPLEMENTAL DEED 2004-03-13 Outstanding LOMBARD NORTH CENTRAL PLC
SUPPLEMENTAL DEED 2002-12-20 Outstanding LOMBARD NORTH CENTRAL PLC
SUPPLEMENTAL DEED 2002-11-22 Outstanding LOMBARD NORTH CENTRAL PLC
AIRCRAFT MORTGAGE 2002-04-26 Outstanding CLOSE BROTHERS LIMITED
SUPPLEMENTAL DEED INCORPORATING THE TERMS AND CONDITIONS OF THE MASTER AIRCRAFT MORTGAGE DATED 12.03.2001 2001-12-14 Outstanding LOMBARD NORTH CENTRAL PLC
MORTGAGE DEBENTURE 2001-05-23 Outstanding NATIONAL WESTMINSTER BANK PLC
SUPPLEMENTAL DEED 2001-03-22 Outstanding LOMBARD NORTH CENTRAL PLC
MASTER AIRCRAFT MORTGAGE 2001-03-22 Outstanding LOMBARD NORTH CENTRAL PLC
AIRCRAFT MORTGAGE 1999-12-22 Satisfied CLOSE BROTHERS LIMITED
AIRCRAFT MORTGAGE 1999-12-22 Satisfied CLOSE BROTHERS LIMITED
AIRCRAFT MORTGAGE 1999-12-22 Satisfied CLOSE BROTHERS LIMITED
MORTGAGE 1998-11-04 Satisfied WORLDSTAGE LIMITED
AIRCRAFT MORTGAGE 1998-11-04 Satisfied CLOSE BROTHERS LIMITED
AIRCRAFT MORTGAGE 1998-11-04 Satisfied CLOSE BROTHERS LIMITED
AIRCRAFT MORTGAGE 1997-08-15 Satisfied CLOSE BROTHERS LIMITED
AIRCRAFT MORTGAGE 1996-11-12 Satisfied PATRICK JOSEPH GEORGE MARGETSON-RUSHMORE
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONDON EXECUTIVE AVIATION LIMITED

Intangible Assets
Patents
We have not found any records of LONDON EXECUTIVE AVIATION LIMITED registering or being granted any patents
Domain Names

LONDON EXECUTIVE AVIATION LIMITED owns 2 domain names.

citationmustang.co.uk   flymustang.co.uk  

Trademarks
We have not found any records of LONDON EXECUTIVE AVIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON EXECUTIVE AVIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (51102 - Non-scheduled passenger air transport) as LONDON EXECUTIVE AVIATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LONDON EXECUTIVE AVIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LONDON EXECUTIVE AVIATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2014-11-0185118000Electrical ignition or starting equipment, incl. cut-outs, of a kind used for spark-ignition or compression-ignition internal combustion engines (excl. generators, starter motors, distributors, ignition coils, ignition magnetos, magnetic flywheels and sparking plugs)
2014-09-0149111010Commercial catalogues
2013-12-0184254900Jacks and hoists of a kind used for raising vehicles, not hydraulic
2013-10-0185073080Nickel-cadmium accumulators, not hermetically sealed (excl. spent)
2013-10-0185074000Nickel-iron accumulators (excl. spent)
2013-05-0185256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2013-05-0185258011Television cameras, with 3 or more camera tubes
2013-04-0185256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2012-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-09-0157031000Carpets and other floor coverings, of wool or fine animal hair, tufted "needle punched", whether or not made up
2011-03-0149119900Printed matter, n.e.s.
2010-10-0184717020Central storage units for automatic data-processing machines
2010-08-0122042138White wines produced in the Community, in containers holding <= 2 l and of an actual alcoholic strength of <= 15% vol, with PDO (other than Alsace, Bordeaux, Bourgogne, Val de Loire, Mosel, Pfalz, Rheinhessen, Tokaj, Lazio, Toscana, Trentino, Alto Adige, Friuli, Veneto, vinho verde, Penedés, Rioja, Valencia, sparkling wine and semi-sparkling wine)
2010-08-0149111010Commercial catalogues
2010-05-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON EXECUTIVE AVIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONDON EXECUTIVE AVIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.