Background WavePink WaveYellow Wave

ZITAIR FLYING CLUB LIMITED (01025734)

ZITAIR FLYING CLUB LIMITED (01025734) is an active UK company. incorporated on 30 September 1971. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. ZITAIR FLYING CLUB LIMITED has been registered for 54 years. Current directors include FRENCH, Steven, HAVEL, Paul, WATERS, Nigel John.

Company Number
01025734
Status
active
Type
ltd
Incorporated
30 September 1971
Age
54 years
Address
Riverbank House 1 Putney Bridge Approach, London, SW6 3JD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
FRENCH, Steven, HAVEL, Paul, WATERS, Nigel John
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZITAIR FLYING CLUB LIMITED

ZITAIR FLYING CLUB LIMITED is an active company incorporated on 30 September 1971 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. ZITAIR FLYING CLUB LIMITED was registered 54 years ago.(SIC: 93290)

Status

active

Active since 54 years ago

Company No

01025734

LTD Company

Age

54 Years

Incorporated 30 September 1971

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Riverbank House 1 Putney Bridge Approach C/O Microtalk 7.11 London, SW6 3JD,

Previous Addresses

5 the Cedars Tilehurst Reading RG31 6JW England
From: 18 June 2021To: 18 November 2024
Sycamores Brixworth Hall Park Brixworth Northampton NN6 9DE England
From: 21 December 2020To: 18 June 2021
24 London House 172 Aldersgate Street London EC1A 4HU
From: 30 September 1971To: 21 December 2020
Timeline

17 key events • 1971 - 2024

Funding Officers Ownership
Company Founded
Sept 71
Director Joined
Jan 11
Director Left
Mar 11
Director Left
Aug 11
Director Joined
Feb 12
Director Joined
Dec 16
Director Left
May 17
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Jun 19
Director Joined
Jan 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

HAVEL, Paul

Active
1 Putney Bridge Approach, LondonSW6 3JD
Secretary
Appointed 01 Nov 2024

FRENCH, Steven

Active
1 Putney Bridge Approach, LondonSW6 3JD
Born September 1969
Director
Appointed 01 Nov 2024

HAVEL, Paul

Active
1 Putney Bridge Approach, LondonSW6 3JD
Born December 1982
Director
Appointed 01 Nov 2024

WATERS, Nigel John

Active
1 Putney Bridge Approach, LondonSW6 3JD
Born February 1961
Director
Appointed 06 Dec 2016

DAMS, Andrew Mark Christopher, Capt

Resigned
The Cedars, ReadingRG31 6JW
Secretary
Appointed 18 Jun 2021
Resigned 01 Nov 2024

GLOVER, John Stuart, Dr

Resigned
10 Witchell, AylesburyHP22 6EG
Secretary
Appointed N/A
Resigned 30 Jul 1999

LUETCHFORD, Richard

Resigned
Loxwood 16 Ivy Drive, LightwaterGU18 5YZ
Secretary
Appointed 30 Jul 1999
Resigned 12 Apr 2001

MORTON, Jonathan David

Resigned
Brixworth Hall Park, NorthamptonNN6 9DE
Secretary
Appointed 12 Apr 2001
Resigned 18 Jun 2021

BAMFORD, Alan

Resigned
The Cedars, ReadingRG31 6JW
Born August 1982
Director
Appointed 01 Jan 2021
Resigned 01 Nov 2024

DAMS, Andrew Mark Christopher

Resigned
The Cedars, ReadingRG31 6JW
Born April 1964
Director
Appointed 18 Jun 2021
Resigned 01 Nov 2024

GEE, Maurice Alan

Resigned
45 Kings Hill, AltonGU34 4AW
Born November 1953
Director
Appointed 07 Apr 2019
Resigned 17 Jun 2019

GEE, Maurice Alan

Resigned
36 Prey Heath Close, WokingGU22 0SP
Born November 1953
Director
Appointed 03 Mar 2004
Resigned 08 Mar 2011

GLOVER, John Stuart, Dr

Resigned
10 Witchell, AylesburyHP22 6EG
Born September 1930
Director
Appointed N/A
Resigned 30 Jul 1999

GUTTRIDGE, David

Resigned
7 Bybend Close, SloughSL2 3EZ
Born March 1954
Director
Appointed N/A
Resigned 12 Apr 2001

LUETCHFORD, Richard

Resigned
Loxwood 16 Ivy Drive, LightwaterGU18 5YZ
Born March 1953
Director
Appointed N/A
Resigned 27 Apr 1997

MOORE, Godfrey Philip

Resigned
24 London House, LondonEC1A 4HU
Born October 1946
Director
Appointed 06 Feb 2012
Resigned 19 Mar 2019

MOORE, Godfrey Philip

Resigned
New Cottage Chalfont Road, BeaconsfieldHP9 2YG
Born October 1946
Director
Appointed 27 Apr 1997
Resigned 12 Apr 2001

MORTON, Jonathan David

Resigned
24 London House, LondonEC1A 4HU
Born July 1952
Director
Appointed 12 Apr 2001
Resigned 18 Jun 2021

NUNN, Graham Robert

Resigned
12 Sundon Crescent, Virginia WaterGU25 4RF
Born April 1953
Director
Appointed 01 Mar 2006
Resigned 01 Aug 2011

SMITH, Geoffrey Robert Drew

Resigned
Spennymoor, SpeenHP27 0SL
Born March 1954
Director
Appointed 12 Apr 2001
Resigned 01 Mar 2006

WAINWRIGHT, Philip Michael

Resigned
24 London House, LondonEC1A 4HU
Born March 1961
Director
Appointed 31 Jan 2011
Resigned 06 Mar 2017

WHITLOW, Gerard Francis

Resigned
Hyelms, High WycombeHP14 4BY
Born December 1958
Director
Appointed 12 Apr 2001
Resigned 03 Mar 2004
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 November 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Confirmation Statement With Updates
31 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Confirmation Statement With Updates
8 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Change Person Secretary Company With Change Date
21 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2010
AR01AR01
Change Person Director Company With Change Date
19 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 April 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 April 2009
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
7 June 2007
288cChange of Particulars
Legacy
7 June 2007
363aAnnual Return
Legacy
7 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 March 2007
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Legacy
26 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 March 2006
AAAnnual Accounts
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
287Change of Registered Office
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 February 2005
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 February 2004
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2003
AAAnnual Accounts
Legacy
28 February 2003
288cChange of Particulars
Legacy
3 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 May 2002
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
8 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
287Change of Registered Office
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2000
AAAnnual Accounts
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
22 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Legacy
30 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1998
AAAnnual Accounts
Legacy
18 March 1998
287Change of Registered Office
Legacy
20 July 1997
363sAnnual Return (shuttle)
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
7 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1996
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1994
AAAnnual Accounts
Legacy
23 June 1993
88(2)R88(2)R
Legacy
23 June 1993
363aAnnual Return
Legacy
3 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1993
AAAnnual Accounts
Legacy
18 November 1992
287Change of Registered Office
Accounts With Accounts Type Full
13 August 1992
AAAnnual Accounts
Legacy
30 June 1992
288288
Legacy
30 June 1992
363b363b
Legacy
28 February 1992
288288
Resolution
13 January 1992
RESOLUTIONSResolutions
Resolution
13 January 1992
RESOLUTIONSResolutions
Resolution
13 January 1992
RESOLUTIONSResolutions
Legacy
7 January 1992
88(2)R88(2)R
Legacy
7 January 1992
123Notice of Increase in Nominal Capital
Legacy
7 January 1992
122122
Accounts With Accounts Type Full
13 November 1991
AAAnnual Accounts
Legacy
7 August 1991
363b363b
Legacy
22 February 1991
363363
Legacy
25 January 1991
288288
Accounts With Accounts Type Full
24 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 1989
AAAnnual Accounts
Legacy
19 June 1989
363363
Legacy
17 March 1988
363363
Legacy
1 March 1988
288288
Legacy
1 March 1988
287Change of Registered Office
Accounts With Made Up Date
11 February 1988
AAAnnual Accounts
Legacy
25 October 1987
363363
Auditors Resignation Company
15 August 1987
AUDAUD
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
288288
Incorporation Company
30 September 1971
NEWINCIncorporation