Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ROYAL AIR SQUADRON LIMITED
Company Information for

THE ROYAL AIR SQUADRON LIMITED

424 MARGATE ROAD, WESTWOOD, RAMSGATE, KENT, CT11 6SJ,
Company Registration Number
07211686
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Royal Air Squadron Ltd
THE ROYAL AIR SQUADRON LIMITED was founded on 2010-04-01 and has its registered office in Ramsgate. The organisation's status is listed as "Active". The Royal Air Squadron Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE ROYAL AIR SQUADRON LIMITED
 
Legal Registered Office
424 MARGATE ROAD
WESTWOOD
RAMSGATE
KENT
CT11 6SJ
Other companies in CT11
 
Previous Names
THE AIR SQUADRON LIMITED22/06/2016
Filing Information
Company Number 07211686
Company ID Number 07211686
Date formed 2010-04-01
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:08:19
Primary Source:Companies House
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 THE ROYAL AIR SQUADRON LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WIMBLE
Company Secretary 2015-01-16
GILBERT GREENALL
Director 2017-05-05
WILLIAM D'ARCY HALL
Director 2010-04-01
CHRISTOPER NIGEL HARPER
Director 2016-09-05
TERENCE MICHAEL HOLLOWAY
Director 2010-04-01
MARIE JOSEE HUNTER
Director 2018-01-01
ARTHUR SEAMUS DAVID LYONS
Director 2018-01-01
SUSIE ANNE CLARE WHITCOMBE
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SHAKESPEARE ALLISON
Director 2012-09-17 2017-12-31
JAMES EDWARD ASTOR
Director 2011-08-14 2017-12-31
MARCUS BASIL ZIANI DE FERRANTI
Director 2012-10-17 2017-12-31
CASEY WILLIAM NORMAN
Director 2011-08-14 2017-12-31
NICHOLAS PARKHOUSE
Director 2010-05-13 2017-12-31
MARGARET FLORA SPITTLE
Director 2010-04-01 2017-12-31
THOMAS MICHAEL STOREY
Director 2013-11-27 2017-12-31
TIMOTHY NICHOLAS CLARK
Director 2010-04-01 2017-05-05
GEORGE HENRY ROLLS
Company Secretary 2010-04-01 2015-01-16
JONATHAN JAMES VALENTINE ELWES
Director 2010-04-01 2013-11-27
JOHN HENRY SCURR
Director 2010-04-01 2011-11-24
MICHAEL GRAYDON
Director 2010-04-01 2010-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE MICHAEL HOLLOWAY E-GO AEROPLANES LIMITED Director 2016-03-17 CURRENT 2011-07-07 Liquidation
TERENCE MICHAEL HOLLOWAY CAMBRIDGE AERO CLUB LIMITED(THE) Director 2013-07-19 CURRENT 1948-05-28 Active
TERENCE MICHAEL HOLLOWAY AIR LEAGUE TRUST Director 2009-01-19 CURRENT 2009-01-19 Active
MARIE JOSEE HUNTER INTERIYEU LTD Director 2010-08-03 CURRENT 2010-08-03 Active
ARTHUR SEAMUS DAVID LYONS FOX-VPS LTD Director 2016-09-30 CURRENT 1965-04-05 Active
ARTHUR SEAMUS DAVID LYONS LYONS HOLDINGS LIMITED Director 1992-11-17 CURRENT 1989-11-17 Active
ARTHUR SEAMUS DAVID LYONS BROOMCO LIMITED Director 1992-10-11 CURRENT 1990-10-11 Active
ARTHUR SEAMUS DAVID LYONS ENGINEERING & DEVELOPMENTS LTD Director 1992-08-20 CURRENT 1990-08-20 Active
ARTHUR SEAMUS DAVID LYONS HYDRAULIC ACTUATORS & CONTROLS LTD Director 1991-12-31 CURRENT 1990-10-11 Active
ARTHUR SEAMUS DAVID LYONS MINEKEEP LIMITED Director 1991-09-08 CURRENT 1985-11-19 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
2024-04-02CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2024-01-03APPOINTMENT TERMINATED, DIRECTOR MARK RUDOLF CORETH
2024-01-03APPOINTMENT TERMINATED, DIRECTOR WILLIAM D'ARCY HALL
2024-01-03DIRECTOR APPOINTED MR DAVID JOSEPH MARCUS BLUNDELL PONTE
2023-08-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-05CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-09-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22APPOINTMENT TERMINATED, DIRECTOR TERENCE MICHAEL HOLLOWAY
2022-08-22SECRETARY'S DETAILS CHNAGED FOR ANDREW WIMBLE on 2022-08-19
2022-08-22DIRECTOR APPOINTED MR ANDREW BOWRING WIMBLE
2022-08-22AP01DIRECTOR APPOINTED MR ANDREW BOWRING WIMBLE
2022-08-22CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW WIMBLE on 2022-08-19
2022-08-22TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MICHAEL HOLLOWAY
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR GILBERT GREENALL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-09-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13AP01DIRECTOR APPOINTED MR MARK RUDOLF CORETH
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-04-06CH01Director's details changed for Mr Peter Luis Fernandes on 2021-03-31
2020-11-02AP01DIRECTOR APPOINTED MR PETER LUIS FERNANDES
2020-08-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2018-04-10CH01Director's details changed for William D'arcy Hall on 2018-03-31
2018-01-17AP01DIRECTOR APPOINTED MR ARTHUR SEAMUS DAVID LYONS
2018-01-17AP01DIRECTOR APPOINTED MRS MARIE JOSEE HUNTER
2018-01-17AP01DIRECTOR APPOINTED MS SUSIE ANNE CLARE WHITCOMBE
2018-01-17AP01DIRECTOR APPOINTED MR ARTHUR SEAMUS DAVID LYONS
2018-01-17AP01DIRECTOR APPOINTED MRS MARIE JOSEE HUNTER
2018-01-17AP01DIRECTOR APPOINTED MS SUSIE ANNE CLARE WHITCOMBE
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS STOREY
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PARKHOUSE
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CASEY NORMAN
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS DE FERRANTI
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ASTOR
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLISON
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET SPITTLE
2017-09-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05AP01DIRECTOR APPOINTED DR GILBERT GREENALL
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NICHOLAS CLARK
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-04-11CH01Director's details changed for William D'arcy Hall on 2016-04-02
2016-09-08AP01DIRECTOR APPOINTED SIR CHRISTOPER NIGEL HARPER
2016-09-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2016-06-22CERTNMCompany name changed the air squadron LIMITED\certificate issued on 22/06/16
2016-05-21RES15CHANGE OF COMPANY NAME 29/07/20
2016-05-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-04-12AR0101/04/16 NO MEMBER LIST
2015-05-27AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-20AR0101/04/15 NO MEMBER LIST
2015-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NICHOLAS CLARK / 16/01/2015
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS BASIL ZIANI DE FERRANTI / 16/01/2015
2015-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARGARET FLORA SPITTLE / 16/01/2015
2015-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD ASTOR / 16/01/2015
2015-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM D'ARCY HALL / 16/01/2015
2015-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CASEY WILLIAM NORMAN / 16/01/2015
2015-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS BASIL ZIANI DE FERRANTI / 16/01/2015
2015-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MICHAEL HOLLOWAY / 16/01/2015
2015-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL STOREY / 16/01/2015
2015-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PARKHOUSE / 16/01/2015
2015-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NICHOLAS CLARK / 16/01/2015
2015-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN SHAKESPEARE ALLISON / 16/01/2015
2015-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS BASIL ZIANI DE FERRANTI / 16/01/2015
2015-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CASEY WILLIAM NORMAN / 16/01/2015
2015-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD ASTOR / 16/01/2015
2015-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARGARET FLORA SPITTLE / 16/01/2015
2015-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MICHAEL HOLLOWAY / 16/01/2015
2015-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM D'ARCY HALL / 16/01/2015
2015-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW WIMBLE / 16/01/2015
2015-01-19AP03SECRETARY APPOINTED ANDREW WIMBLE
2015-01-19TM02APPOINTMENT TERMINATED, SECRETARY GEORGE ROLLS
2014-12-17RES01ADOPT ARTICLES 26/11/2014
2014-06-03AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-09AR0101/04/14 NO MEMBER LIST
2014-02-24MEM/ARTSARTICLES OF ASSOCIATION
2014-02-24RES01ALTER ARTICLES 27/11/2013
2014-01-21AP01DIRECTOR APPOINTED MR THOMAS STOREY
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ELWES
2013-06-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-23AR0101/04/13 NO MEMBER LIST
2013-02-21AP01DIRECTOR APPOINTED SIR JOHN SHAKESPEARE ALLISON
2013-02-21AP01DIRECTOR APPOINTED MR MARCUS DE FERRANTI
2012-06-12AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-16AR0101/04/12 NO MEMBER LIST
2012-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCURR
2011-09-07AP01DIRECTOR APPOINTED MR CASEY WILLIAM NORMAN
2011-09-06AP01DIRECTOR APPOINTED MR JAMES EDWARD ASTOR
2011-08-24AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2011 FROM HOPLANDS FARM HOUSE KINGS SOMBORNE HAMPSHIRE SO20 6QH
2011-05-24AR0101/04/11
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAYDON
2011-04-27AP01DIRECTOR APPOINTED MR NICHOLAS PARKHOUSE
2010-12-22AA01CURRSHO FROM 30/04/2011 TO 31/12/2010
2010-04-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE ROYAL AIR SQUADRON 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 THE ROYAL AIR SQUADRON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE ROYAL AIR SQUADRON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 THE ROYAL AIR SQUADRON LIMITED

Intangible Assets
Patents
We have not found any records of THE ROYAL AIR SQUADRON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE ROYAL AIR SQUADRON LIMITED
Trademarks
We have not found any records of THE ROYAL AIR SQUADRON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ROYAL AIR SQUADRON 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 (94990 - Activities of other membership organizations n.e.c.) as THE ROYAL AIR SQUADRON LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE ROYAL AIR SQUADRON 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ROYAL AIR SQUADRON 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 THE ROYAL AIR SQUADRON 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.