Company NameUnity Aviation Holdings Limited
DirectorStephen Mark Willis
Company StatusActive
Company Number02181542
CategoryPrivate Limited Company
Incorporation Date21 October 1987(36 years, 6 months ago)
Previous NamesCarlton Corporate Services Limited and Dial Corporate Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Stephen Mark Willis
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2002(15 years, 1 month after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Westbourne Park Road
London
W2 5PH
Secretary NameAndrew Stuart Taee
StatusCurrent
Appointed08 October 2014(26 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressCrown Chambers Princes Street
Harrogate
North Yorkshire
HG1 1NJ
Director NameRussell Cook
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 September 1993)
RoleFinancial Consultant
Correspondence Address127 Lower Clapton Road
London
E5 0NP
Secretary NameMr Niall Christopher Fitzpartrick
NationalityBritish
StatusResigned
Appointed11 May 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 September 1993)
RoleCompany Director
Correspondence Address4 Polmear Close
Church Crookham
Fleet
Hampshire
GU13 0UH
Director NameMr Niall Christopher Fitzpartrick
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(5 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 November 1993)
RoleCompany Director
Correspondence Address4 Polmear Close
Church Crookham
Fleet
Hampshire
GU13 0UH
Director NameDr Roland Edward Schucht
Date of BirthFebruary 1945 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed09 September 1993(5 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 13 December 2003)
RoleCompany Director
Correspondence AddressNeuackerstrasse 57
8125 Zolliker Berg
Switzerland
Secretary NameMr Anders Cassel
NationalitySwedish
StatusResigned
Appointed09 September 1993(5 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 November 1996)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address6 Sandels Way
Beaconsfield
Buckinghamshire
HP9 2AB
Director NameGiovanni Franzi
Date of BirthAugust 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed10 September 1993(5 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 September 1996)
RoleConsultant
Correspondence Address101 Avenue Du Prince D Orange
1180 Brussels
Belgium
Director NameScott Young
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 1996(8 years, 9 months after company formation)
Appointment Duration12 years (resigned 31 July 2008)
RoleCorporate Finance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Elm Park Mansions
Park Walk
London
SW10 0AP
Secretary NameMr Jonathan Brown
NationalityBritish
StatusResigned
Appointed15 November 1996(9 years after company formation)
Appointment Duration2 years, 11 months (resigned 13 October 1999)
RoleCorporate Finance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address91 Frant Road
Tunbridge Wells
Kent
TN2 5LP
Secretary NameScott Young
NationalityAmerican
StatusResigned
Appointed17 September 1999(11 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Elm Park Mansions
Park Walk
London
SW10 0AP
Director NameMr Ian Robert Molloy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(15 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Briers 70 Cowley Road
Uxbridge
Middlesex
UB8 2LU
Director NameMr Andrew Stuart Taee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(15 years, 1 month after company formation)
Appointment Duration21 years (resigned 22 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDial House
Northcroft Road
Englefield Green
Surrey
TW20 0DU
Secretary NameIan Robert Molloy
NationalityBritish
StatusResigned
Appointed13 July 2006(18 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 January 2012)
RoleCompany Director
Correspondence Address70 Cowley Road
Uxbridge
Middlesex
UB8 2LU
Secretary NamePhilippa Susan Tribler
NationalityBritish
StatusResigned
Appointed01 February 2012(24 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 October 2014)
RoleCompany Director
Correspondence AddressCrown Chambers Princes Street
Harrogate
North Yorkshire
HG1 1NJ

Contact

Websitewww.dialcf.com

Location

Registered AddressCrown Chambers
Princes Street
Harrogate
North Yorkshire
HG1 1NJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Shareholders

584k at £1Dial House Consultants LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£281,114
Cash£34

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 3 days from now)

Filing History

17 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
29 April 2020Confirmation statement made on 29 April 2020 with updates (5 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
29 April 2019Confirmation statement made on 29 April 2019 with updates (6 pages)
20 December 2018Notification of Unity Land Llp as a person with significant control on 3 October 2018 (2 pages)
5 October 2018Cessation of Dial House Consultants Limited as a person with significant control on 8 December 2017 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 April 2018Confirmation statement made on 29 April 2018 with updates (6 pages)
5 March 2018Notification of Katrina Louise Taee as a person with significant control on 8 December 2017 (2 pages)
5 March 2018Change of details for Dial House Consultants Limited as a person with significant control on 8 December 2017 (2 pages)
12 January 2018Change of name notice (2 pages)
12 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-22
(2 pages)
14 December 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 December 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
3 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 584,000
(5 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 584,000
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 584,000
(5 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 584,000
(5 pages)
15 October 2014Appointment of Andrew Stuart Taee as a secretary on 8 October 2014 (2 pages)
15 October 2014Appointment of Andrew Stuart Taee as a secretary on 8 October 2014 (2 pages)
15 October 2014Termination of appointment of Philippa Susan Tribler as a secretary on 8 October 2014 (1 page)
15 October 2014Termination of appointment of Philippa Susan Tribler as a secretary on 8 October 2014 (1 page)
15 October 2014Appointment of Andrew Stuart Taee as a secretary on 8 October 2014 (2 pages)
15 October 2014Termination of appointment of Philippa Susan Tribler as a secretary on 8 October 2014 (1 page)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 584,000
(5 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 584,000
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
8 February 2012Termination of appointment of Ian Molloy as a secretary (2 pages)
8 February 2012Appointment of Philippa Susan Tribler as a secretary (3 pages)
8 February 2012Appointment of Philippa Susan Tribler as a secretary (3 pages)
8 February 2012Termination of appointment of Ian Molloy as a secretary (2 pages)
13 January 2012Company name changed carlton corporate services LIMITED\certificate issued on 13/01/12
  • RES15 ‐ Change company name resolution on 2011-12-29
(4 pages)
13 January 2012Change of name notice (2 pages)
13 January 2012Company name changed carlton corporate services LIMITED\certificate issued on 13/01/12
  • RES15 ‐ Change company name resolution on 2011-12-29
(4 pages)
13 January 2012Change of name notice (2 pages)
18 November 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
18 November 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
14 September 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
18 August 2011Registered office address changed from 48 Westbourne Park Road London W2 5PH on 18 August 2011 (1 page)
18 August 2011Registered office address changed from 48 Westbourne Park Road London W2 5PH on 18 August 2011 (1 page)
8 February 2011Termination of appointment of Ian Molloy as a director (2 pages)
8 February 2011Termination of appointment of Ian Molloy as a director (2 pages)
1 December 2010Annual return made up to 29 April 2010 with a full list of shareholders (14 pages)
1 December 2010Annual return made up to 29 April 2010 with a full list of shareholders (14 pages)
30 November 2010Registered office address changed from 5Th Floor Berger House 38 Berkeley Square London W1J 5AE on 30 November 2010 (2 pages)
30 November 2010Registered office address changed from 5Th Floor Berger House 38 Berkeley Square London W1J 5AE on 30 November 2010 (2 pages)
10 November 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
10 November 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
8 April 2010Total exemption full accounts made up to 31 December 2008 (13 pages)
8 April 2010Total exemption full accounts made up to 31 December 2008 (13 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2009Return made up to 29/04/09; full list of members (4 pages)
27 July 2009Return made up to 29/04/09; full list of members (4 pages)
7 October 2008Full accounts made up to 31 December 2007 (14 pages)
7 October 2008Full accounts made up to 31 December 2007 (14 pages)
5 August 2008Appointment terminated director scott young (1 page)
5 August 2008Appointment terminated director scott young (1 page)
8 May 2008Return made up to 29/04/08; full list of members (4 pages)
8 May 2008Return made up to 29/04/08; full list of members (4 pages)
27 June 2007Return made up to 29/04/07; no change of members (8 pages)
27 June 2007Return made up to 29/04/07; no change of members (8 pages)
17 April 2007Full accounts made up to 31 December 2006 (13 pages)
17 April 2007Full accounts made up to 31 December 2006 (13 pages)
15 September 2006Full accounts made up to 31 December 2005 (13 pages)
15 September 2006Full accounts made up to 31 December 2005 (13 pages)
20 July 2006Return made up to 29/04/06; full list of members (8 pages)
20 July 2006Return made up to 29/04/06; full list of members (8 pages)
19 July 2006New secretary appointed (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006New secretary appointed (1 page)
19 July 2006Secretary resigned (1 page)
2 June 2005Return made up to 29/04/05; full list of members (8 pages)
2 June 2005Return made up to 29/04/05; full list of members (8 pages)
13 April 2005Full accounts made up to 31 December 2004 (15 pages)
13 April 2005Full accounts made up to 31 December 2004 (15 pages)
17 June 2004Amended full accounts made up to 31 December 2003 (17 pages)
17 June 2004Amended full accounts made up to 31 December 2003 (17 pages)
18 May 2004Return made up to 29/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 May 2004Return made up to 29/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 April 2004Full accounts made up to 31 December 2003 (17 pages)
2 April 2004Full accounts made up to 31 December 2003 (17 pages)
16 February 2004Company name changed translink international LIMITED\certificate issued on 16/02/04 (2 pages)
16 February 2004Company name changed translink international LIMITED\certificate issued on 16/02/04 (2 pages)
6 February 2004Registered office changed on 06/02/04 from: 49 berkeley square london W1J 5AZ (1 page)
6 February 2004Registered office changed on 06/02/04 from: 49 berkeley square london W1J 5AZ (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
18 August 2003Full accounts made up to 31 December 2002 (19 pages)
18 August 2003Full accounts made up to 31 December 2002 (19 pages)
6 May 2003Return made up to 29/04/03; full list of members (8 pages)
6 May 2003Return made up to 29/04/03; full list of members (8 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (3 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (5 pages)
10 December 2002New director appointed (5 pages)
10 December 2002New director appointed (3 pages)
10 October 2002Full accounts made up to 31 December 2001 (19 pages)
10 October 2002Full accounts made up to 31 December 2001 (19 pages)
16 May 2002Return made up to 09/05/02; full list of members
  • 363(287) ‐ Registered office changed on 16/05/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 2002Return made up to 09/05/02; full list of members
  • 363(287) ‐ Registered office changed on 16/05/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 March 2002Return made up to 11/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2002Return made up to 11/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2001Full accounts made up to 31 December 2000 (16 pages)
23 May 2001Full accounts made up to 31 December 2000 (16 pages)
3 July 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 July 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 April 2000Full accounts made up to 31 December 1999 (16 pages)
7 April 2000Full accounts made up to 31 December 1999 (16 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999Return made up to 11/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1999Return made up to 11/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1999New secretary appointed (2 pages)
21 September 1999Full accounts made up to 31 December 1998 (15 pages)
21 September 1999Full accounts made up to 31 December 1998 (15 pages)
5 July 1999Full accounts made up to 31 December 1997 (15 pages)
5 July 1999Full accounts made up to 31 December 1997 (15 pages)
1 June 1998Return made up to 11/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1998Return made up to 11/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1997Full accounts made up to 31 December 1996 (14 pages)
10 October 1997Full accounts made up to 31 December 1996 (14 pages)
7 July 1997Return made up to 11/05/97; no change of members (4 pages)
7 July 1997Return made up to 11/05/97; no change of members (4 pages)
7 April 1997Secretary resigned (1 page)
7 April 1997New secretary appointed (2 pages)
7 April 1997Secretary resigned (1 page)
7 April 1997New secretary appointed (2 pages)
27 October 1996Full accounts made up to 31 December 1995 (14 pages)
27 October 1996Full accounts made up to 31 December 1995 (14 pages)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
14 June 1996Return made up to 11/05/96; no change of members
  • 363(287) ‐ Registered office changed on 14/06/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 June 1996Return made up to 11/05/96; no change of members
  • 363(287) ‐ Registered office changed on 14/06/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 September 1995Full accounts made up to 31 December 1994 (16 pages)
25 September 1995Full accounts made up to 31 December 1994 (16 pages)
31 May 1995Auditor's resignation (2 pages)
31 May 1995Auditor's resignation (2 pages)
16 May 1995Return made up to 11/05/95; full list of members (12 pages)
16 May 1995Return made up to 11/05/95; full list of members (12 pages)
19 November 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 November 1993Ad 09/09/93--------- £ si 312749@1=312749 £ ic 271251/584000 (2 pages)
19 November 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 November 1993Particulars of contract relating to shares (3 pages)
19 November 1993Ad 09/09/93--------- £ si 312749@1=312749 £ ic 271251/584000 (2 pages)
19 November 1993Particulars of contract relating to shares (3 pages)
18 November 1993£ nc 500000/1000000 09/09/93 (1 page)
18 November 1993£ nc 500000/1000000 09/09/93 (1 page)
15 July 1991Company name changed translink services LIMITED\certificate issued on 16/07/91 (2 pages)
15 July 1991Company name changed translink services LIMITED\certificate issued on 16/07/91 (2 pages)
16 April 1991Ad 13/02/91--------- £ si 30000@1 (2 pages)
16 April 1991Particulars of contract relating to shares (3 pages)
16 April 1991Ad 13/02/91--------- £ si 30000@1 (2 pages)
16 April 1991Particulars of contract relating to shares (3 pages)
4 April 1991Ad 13/02/91--------- £ si 30000@1=30000 £ ic 241251/271251 (2 pages)
4 April 1991Ad 13/02/91--------- £ si 30000@1=30000 £ ic 241251/271251 (2 pages)
24 February 1991Ad 29/01/91--------- £ si 10000@1=10000 £ ic 231251/241251 (2 pages)
24 February 1991Ad 29/01/91--------- £ si 10000@1=10000 £ ic 231251/241251 (2 pages)
2 January 1991Ad 11/12/90--------- £ si 100000@1 (2 pages)
2 January 1991Ad 11/12/90--------- £ si 100000@1 (2 pages)
18 December 1990Ad 11/12/90--------- £ si 100000@1=100000 £ ic 131251/231251 (2 pages)
18 December 1990Ad 11/12/90--------- £ si 100000@1=100000 £ ic 131251/231251 (2 pages)
30 April 1990Ad 09/04/90--------- £ si 125000@1=125000 £ ic 6251/131251 (2 pages)
30 April 1990Ad 09/04/90--------- £ si 125000@1=125000 £ ic 6251/131251 (2 pages)
19 July 1989Memorandum and Articles of Association (13 pages)
19 July 1989Memorandum and Articles of Association (13 pages)
15 June 1989Wd 09/06/89 ad 25/05/89--------- £ si 6249@1=6249 £ ic 2/6251 (2 pages)
15 June 1989Wd 09/06/89 ad 25/05/89--------- £ si 6249@1=6249 £ ic 2/6251 (2 pages)
14 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 February 1988Company name changed thistlewaite trading LIMITED\certificate issued on 08/02/88 (2 pages)
5 February 1988Company name changed thistlewaite trading LIMITED\certificate issued on 08/02/88 (2 pages)
21 October 1987Incorporation (17 pages)
21 October 1987Incorporation (17 pages)