Background WavePink WaveYellow Wave

CHAPMAN FREEBORN AIRCHARTERING (CHINA) LIMITED (06944518)

CHAPMAN FREEBORN AIRCHARTERING (CHINA) LIMITED (06944518) is an active UK company. incorporated on 25 June 2009. with registered office in Gatwick. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. CHAPMAN FREEBORN AIRCHARTERING (CHINA) LIMITED has been registered for 16 years. Current directors include NUNES, Bernardo Fernandes.

Company Number
06944518
Status
active
Type
ltd
Incorporated
25 June 2009
Age
16 years
Address
3 City Place, Gatwick, RH6 0PA
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
NUNES, Bernardo Fernandes
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPMAN FREEBORN AIRCHARTERING (CHINA) LIMITED

CHAPMAN FREEBORN AIRCHARTERING (CHINA) LIMITED is an active company incorporated on 25 June 2009 with the registered office located in Gatwick. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. CHAPMAN FREEBORN AIRCHARTERING (CHINA) LIMITED was registered 16 years ago.(SIC: 51102)

Status

active

Active since 16 years ago

Company No

06944518

LTD Company

Age

16 Years

Incorporated 25 June 2009

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 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
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: 25 June 2009To: 12 December 2011
Timeline

15 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Dec 10
Director Left
Dec 10
Loan Secured
Dec 14
Director Left
May 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Mar 22
Director Left
Mar 22
Loan Cleared
Dec 22
Director Left
Aug 24
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

NUNES, Bernardo Fernandes

Active
Beehive Ring Road, GatwickRH6 0PA
Born October 1970
Director
Appointed 20 Oct 2025

JOARDER, Peter

Resigned
Beehive Ring Road, GatwickRH6 0PA
Secretary
Appointed 25 Jun 2009
Resigned 17 Feb 2021

MAZZOCCHETTI, Fabio

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

BATLIWALA, Russi

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born February 1964
Director
Appointed 25 Jun 2009
Resigned 17 Feb 2021

CHAPMAN, Christopher Eric

Resigned
Flat 2, HoveBN3 6HY
Born March 1942
Director
Appointed 25 Jun 2009
Resigned 01 Dec 2010

DURSLEY, Neil Edward

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born October 1969
Director
Appointed 17 Feb 2021
Resigned 06 Aug 2024

JOARDER, Peter

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born July 1969
Director
Appointed 25 Jun 2009
Resigned 17 Feb 2021

KOJALIENE, Vaida

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born September 1978
Director
Appointed 01 Apr 2022
Resigned 20 Oct 2025

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 25 Jun 2009
Resigned 01 Dec 2010

OUZOUNIAN, Shahe

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born December 1970
Director
Appointed 25 Jun 2009
Resigned 31 Mar 2020

Persons with significant control

1

Beehive Ring Road, GatwickRH6 0PA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 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 Small
28 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Change Person Secretary Company With Change Date
11 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director 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
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Legacy
6 July 2009
225Change of Accounting Reference Date
Incorporation Company
25 June 2009
NEWINCIncorporation