Background WavePink WaveYellow Wave

CHAPMAN FREEBORN AIRCHARTERING LIMITED (01053714)

CHAPMAN FREEBORN AIRCHARTERING LIMITED (01053714) is an active UK company. incorporated on 9 May 1972. with registered office in Gatwick. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport and 1 other business activities. CHAPMAN FREEBORN AIRCHARTERING LIMITED has been registered for 53 years. Current directors include EDWARDS, James Mark, NUNES, Bernardo Fernandes.

Company Number
01053714
Status
active
Type
ltd
Incorporated
9 May 1972
Age
53 years
Address
3 City Place, Gatwick, RH6 0PA
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
EDWARDS, James Mark, NUNES, Bernardo Fernandes
SIC Codes
51102, 51210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPMAN FREEBORN AIRCHARTERING LIMITED

CHAPMAN FREEBORN AIRCHARTERING LIMITED is an active company incorporated on 9 May 1972 with the registered office located in Gatwick. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport and 1 other business activity. CHAPMAN FREEBORN AIRCHARTERING LIMITED was registered 53 years ago.(SIC: 51102, 51210)

Status

active

Active since 53 years ago

Company No

01053714

LTD Company

Age

53 Years

Incorporated 9 May 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

INTERIOR AIRWAYS LIMITED
From: 9 May 1972To: 31 December 1980
Contact
Address

3 City Place Beehive Ring Road Gatwick, RH6 0PA,

Previous Addresses

Astral Towers 6Th Floor Betts Way Crawley West Sussex RH10 9UY
From: 9 May 1972To: 12 December 2011
Timeline

17 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Dec 10
Director Left
Dec 10
Loan Secured
Dec 14
Loan Cleared
Dec 14
Director Left
May 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Mar 22
Director Left
Mar 22
Loan Cleared
Nov 22
Director Joined
Sept 24
Loan Secured
Apr 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

EDWARDS, James Mark

Active
Beehive Ring Road, GatwickRH6 0PA
Born February 1992
Director
Appointed 30 Sept 2024

NUNES, Bernardo Fernandes

Active
Beehive Ring Road, GatwickRH6 0PA
Born October 1970
Director
Appointed 01 Sept 2025

FARRELLY, Anthony Michael

Resigned
8 Glenview Road, BromleyBR1 2QQ
Secretary
Appointed 05 Apr 1995
Resigned 31 Mar 1998

JOARDER, Peter

Resigned
Beehive Ring Road, GatwickRH6 0PA
Secretary
Appointed 13 Dec 2007
Resigned 17 Feb 2021

MARTIN, James Richard

Resigned
Robin Hill Fir Tree Road, LeatherheadKT22 8RG
Secretary
Appointed N/A
Resigned 24 Feb 1992

MAZZOCCHETTI, Fabio

Resigned
Beehive Ring Road, GatwickRH6 0PA
Secretary
Appointed 17 Feb 2021
Resigned 23 Jul 2021

METTERS, Christopher John

Resigned
Lindor, PulboroughRH20 2EF
Secretary
Appointed 31 Mar 1998
Resigned 13 Dec 2007

NORMAN, Carol Ann

Resigned
Caversham Road, Kingston Upon ThamesKT1 2PX
Secretary
Appointed 24 Apr 1992
Resigned 05 Apr 1995

BATLIWALA, Russi

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born February 1964
Director
Appointed 03 Apr 2009
Resigned 17 Feb 2021

CHAPMAN, Christopher Eric

Resigned
Flat 2, HoveBN3 6HY
Born March 1942
Director
Appointed N/A
Resigned 01 Dec 2010

ERBACHER, Eric

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born May 1961
Director
Appointed 17 Feb 2021
Resigned 31 Aug 2025

JOARDER, Peter

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born July 1969
Director
Appointed 03 Apr 2009
Resigned 17 Feb 2021

KOJALIENE, Vaida

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born September 1978
Director
Appointed 01 Apr 2022
Resigned 31 Jan 2026

MANNING, Marcus Philip

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born September 1965
Director
Appointed 17 Feb 2021
Resigned 31 Mar 2022

NORMAN, Carol Ann

Resigned
Caversham Road, Kingston Upon ThamesKT1 2PX
Born August 1953
Director
Appointed 24 Nov 1994
Resigned 01 Dec 2010

OUZOUNIAN, Shahe

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born December 1970
Director
Appointed 03 Jan 2007
Resigned 31 Mar 2020

Persons with significant control

1

Beehive Ring Road, GatwickRH6 0PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 July 2021
TM02Termination of Secretary
Second Filing Of Director Termination With Name
1 March 2021
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 February 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Mortgage Satisfy Charge Full
27 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 December 2010
CH01Change of Director Details
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Legacy
25 November 2010
MG02MG02
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Resolution
30 April 2009
RESOLUTIONSResolutions
Resolution
30 April 2009
RESOLUTIONSResolutions
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
18 April 2009
395Particulars of Mortgage or Charge
Legacy
15 April 2009
395Particulars of Mortgage or Charge
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
29 December 2008
403aParticulars of Charge Subject to s859A
Legacy
29 December 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
19 September 2008
287Change of Registered Office
Legacy
19 February 2008
288cChange of Particulars
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2007
AAAnnual Accounts
Legacy
21 September 2007
363sAnnual Return (shuttle)
Legacy
31 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
27 September 2006
363sAnnual Return (shuttle)
Legacy
20 January 2006
363sAnnual Return (shuttle)
Legacy
21 December 2005
288cChange of Particulars
Accounts With Accounts Type Medium
2 December 2005
AAAnnual Accounts
Legacy
23 September 2005
287Change of Registered Office
Accounts With Accounts Type Medium
4 February 2005
AAAnnual Accounts
Legacy
18 January 2005
403aParticulars of Charge Subject to s859A
Legacy
12 January 2005
395Particulars of Mortgage or Charge
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
5 August 2004
395Particulars of Mortgage or Charge
Legacy
9 June 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
6 May 2004
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 August 2003
AAAnnual Accounts
Legacy
15 August 2003
288cChange of Particulars
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 April 2002
AAAnnual Accounts
Legacy
10 January 2002
288cChange of Particulars
Legacy
14 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 May 2001
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 April 2000
AAAnnual Accounts
Legacy
7 September 1999
395Particulars of Mortgage or Charge
Legacy
7 September 1999
363aAnnual Return
Accounts With Accounts Type Medium
5 May 1999
AAAnnual Accounts
Legacy
18 September 1998
363aAnnual Return
Accounts With Accounts Type Medium
23 April 1998
AAAnnual Accounts
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
29 September 1997
363aAnnual Return
Legacy
26 August 1997
88(2)R88(2)R
Legacy
26 August 1997
123Notice of Increase in Nominal Capital
Resolution
26 August 1997
RESOLUTIONSResolutions
Resolution
26 August 1997
RESOLUTIONSResolutions
Resolution
26 August 1997
RESOLUTIONSResolutions
Legacy
20 May 1997
288cChange of Particulars
Accounts With Accounts Type Small
15 April 1997
AAAnnual Accounts
Legacy
16 January 1997
287Change of Registered Office
Legacy
29 September 1996
363aAnnual Return
Accounts With Accounts Type Medium
26 April 1996
AAAnnual Accounts
Legacy
12 September 1995
363sAnnual Return (shuttle)
Legacy
13 April 1995
288288
Accounts With Accounts Type Small
4 April 1995
AAAnnual Accounts
Memorandum Articles
6 January 1995
MEM/ARTSMEM/ARTS
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
288288
Legacy
20 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1993
AAAnnual Accounts
Legacy
14 October 1993
363sAnnual Return (shuttle)
Resolution
19 October 1992
RESOLUTIONSResolutions
Resolution
19 October 1992
RESOLUTIONSResolutions
Resolution
19 October 1992
RESOLUTIONSResolutions
Resolution
19 October 1992
RESOLUTIONSResolutions
Legacy
5 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1992
AAAnnual Accounts
Legacy
5 October 1992
288288
Accounts With Accounts Type Small
17 October 1991
AAAnnual Accounts
Legacy
17 October 1991
363b363b
Accounts With Accounts Type Small
16 October 1990
AAAnnual Accounts
Accounts With Accounts Type Small
16 October 1990
AAAnnual Accounts
Legacy
16 October 1990
363363
Legacy
19 May 1989
225(1)225(1)
Accounts With Accounts Type Small
26 April 1989
AAAnnual Accounts
Legacy
26 April 1989
363363
Accounts With Accounts Type Small
26 April 1989
AAAnnual Accounts
Legacy
26 April 1989
363363
Legacy
7 April 1989
AC05AC05
Accounts With Made Up Date
10 July 1987
AAAnnual Accounts
Legacy
10 July 1987
363363
Accounts With Made Up Date
10 July 1987
AAAnnual Accounts
Legacy
10 July 1987
363363
Legacy
28 April 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
14 May 1980
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
9 May 1972
MISCMISC