Company NameAircraft Patents,Limited
DirectorsPeter Haslewood Cooke and Alex Haslewood Cooke
Company StatusActive
Company Number00126876
CategoryPrivate Limited Company
Incorporation Date31 January 1913(111 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Haslewood Cooke
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1991(78 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Belmont Hill
London
SE13 5DY
Secretary NameMr Peter Haslewood Cooke
NationalityBritish
StatusCurrent
Appointed19 May 1992(79 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Belmont Hill
London
SE13 5DY
Director NameMr Alex Haslewood Cooke
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1996(83 years, 5 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Belmont Hill
London
SE13 5DY
Director NameMr Cedrick Haslewood Cooke
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(78 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 January 1994)
RoleEngineer
Correspondence AddressCornerways Silverwood
West Chiltington
Pulborough
West Sussex
RH20 2NG
Director NameMrs Violet May Cooke
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(78 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 June 1996)
RoleCompany Director
Correspondence AddressCornerways Silverwood
West Chilgton
Pulborough
West Sussex
RH20 2NG
Secretary NameMr Cedrick Haslewood Cooke
NationalityBritish
StatusResigned
Appointed30 May 1991(78 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 May 1992)
RoleCompany Director
Correspondence AddressCornerways Silverwood
West Chiltington
Pulborough
West Sussex
RH20 2NG

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2.1k at £1Mr Peter Haslewood Cooke
70.00%
Ordinary
900 at £1Alex Haslewood Cooke
30.00%
Ordinary

Financials

Year2014
Net Worth£2,560,547
Cash£227,545
Current Liabilities£108,063

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Charges

27 June 1949Delivered on: 8 July 1949
Satisfied on: 12 June 1996
Persons entitled: National Provincial Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 October 2023Registered office address changed from The Mezzanine Floor 68 Cornhill London EC3V 3QX England to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 3 October 2023 (1 page)
31 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
6 March 2023Micro company accounts made up to 31 December 2022 (6 pages)
7 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
29 March 2022Registered office address changed from 4th Floor 4 City Road London EC1Y 2AA England to The Mezzanine Floor 68 Cornhill London EC3V 3QX on 29 March 2022 (1 page)
15 March 2022Micro company accounts made up to 31 December 2021 (6 pages)
2 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
9 March 2021Micro company accounts made up to 31 December 2020 (6 pages)
19 January 2021Micro company accounts made up to 31 December 2019 (6 pages)
12 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
31 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
4 March 2019Micro company accounts made up to 31 December 2018 (6 pages)
31 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
19 February 2018Micro company accounts made up to 31 December 2017 (6 pages)
2 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
12 April 2017Registered office address changed from 2nd Floor 60 Moorgate London EC2R 6EL to 4th Floor 4 City Road London EC1Y 2AA on 12 April 2017 (1 page)
12 April 2017Registered office address changed from 2nd Floor 60 Moorgate London EC2R 6EL to 4th Floor 4 City Road London EC1Y 2AA on 12 April 2017 (1 page)
7 March 2017Micro company accounts made up to 31 December 2016 (4 pages)
7 March 2017Micro company accounts made up to 31 December 2016 (4 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3,000
(5 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3,000
(5 pages)
26 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3,000
(5 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3,000
(5 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3,000
(5 pages)
9 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3,000
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 June 2013Director's details changed for Mr Peter Haslewood Cooke on 19 June 2012 (2 pages)
7 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
7 June 2013Director's details changed for Mr Peter Haslewood Cooke on 19 June 2012 (2 pages)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 June 2012Registered office address changed from 7Th Floor 4 Chiswell Street London EC1Y 4UP on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 7Th Floor 4 Chiswell Street London EC1Y 4UP on 26 June 2012 (1 page)
13 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
12 March 2012Accounts for a small company made up to 31 December 2011 (8 pages)
12 March 2012Accounts for a small company made up to 31 December 2011 (8 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
11 June 2010Director's details changed for Alex Haslewood Cooke on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mr Peter Haslewood Cooke on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Alex Haslewood Cooke on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Mr Peter Haslewood Cooke on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mr Peter Haslewood Cooke on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Alex Haslewood Cooke on 1 October 2009 (2 pages)
20 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
20 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 June 2009Return made up to 30/05/09; full list of members (4 pages)
1 June 2009Return made up to 30/05/09; full list of members (4 pages)
27 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
27 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 June 2008Return made up to 30/05/08; full list of members (4 pages)
2 June 2008Return made up to 30/05/08; full list of members (4 pages)
20 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
20 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 June 2007Return made up to 30/05/07; full list of members (2 pages)
1 June 2007Return made up to 30/05/07; full list of members (2 pages)
26 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
26 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
12 June 2006Return made up to 30/05/06; full list of members (2 pages)
12 June 2006Return made up to 30/05/06; full list of members (2 pages)
13 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
13 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
31 May 2005Return made up to 30/05/05; full list of members (2 pages)
31 May 2005Return made up to 30/05/05; full list of members (2 pages)
10 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
11 June 2004Return made up to 30/05/04; full list of members (7 pages)
11 June 2004Return made up to 30/05/04; full list of members (7 pages)
12 February 2004Registered office changed on 12/02/04 from: rooms 581-599 third floor salisbury house london wall london EC2M 5QU (1 page)
12 February 2004Registered office changed on 12/02/04 from: rooms 581-599 third floor salisbury house london wall london EC2M 5QU (1 page)
13 June 2003Return made up to 30/05/03; full list of members (7 pages)
13 June 2003Return made up to 30/05/03; full list of members (7 pages)
17 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 June 2002Return made up to 30/05/02; full list of members (7 pages)
13 June 2002Return made up to 30/05/02; full list of members (7 pages)
28 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 June 2001Return made up to 30/05/01; full list of members (6 pages)
19 June 2001Return made up to 30/05/01; full list of members (6 pages)
10 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 June 2000Return made up to 30/05/00; full list of members (6 pages)
8 June 2000Return made up to 30/05/00; full list of members (6 pages)
14 June 1999Return made up to 30/05/99; full list of members (6 pages)
14 June 1999Return made up to 30/05/99; full list of members (6 pages)
25 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 June 1998Return made up to 30/05/98; full list of members (6 pages)
25 June 1998Return made up to 30/05/98; full list of members (6 pages)
12 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 June 1997Return made up to 30/05/97; full list of members (6 pages)
25 June 1997Return made up to 30/05/97; full list of members (6 pages)
24 March 1997Accounts for a small company made up to 31 December 1996 (5 pages)
24 March 1997Accounts for a small company made up to 31 December 1996 (5 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
25 June 1996Return made up to 30/05/96; full list of members (6 pages)
25 June 1996Return made up to 30/05/96; full list of members (6 pages)
12 June 1996Declaration of satisfaction of mortgage/charge (1 page)
12 June 1996Declaration of satisfaction of mortgage/charge (1 page)
10 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
10 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
6 June 1995Return made up to 30/05/95; full list of members (6 pages)
6 June 1995Return made up to 30/05/95; full list of members (6 pages)
24 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
24 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (99 pages)