Company NameAirborne Taxi Services Limited
DirectorsJonathan Lawrence Sutton and Samuel Compton Swire
Company StatusActive
Company Number00425355
CategoryPrivate Limited Company
Incorporation Date10 December 1946(77 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Jonathan Lawrence Sutton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2011(64 years, 5 months after company formation)
Appointment Duration12 years, 12 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Secretary NameJonathan Lawrence Sutton
StatusCurrent
Appointed29 September 2015(68 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Samuel Compton Swire
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(71 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameDerek Ferguson Stirling
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(44 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 05 September 2007)
RoleChartered Accountant
Correspondence Address59 Buckingham Gate
London
SW1E 6AJ
Director NameSir Adrian Christopher Swire
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(44 years, 10 months after company formation)
Appointment Duration26 years, 11 months (resigned 24 August 2018)
RoleMerchant
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Secretary NameGeoffrey Christopher Pope
NationalityBritish
StatusResigned
Appointed30 September 1991(44 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address2 Longdown Road
Epsom
Surrey
KT17 3PT
Secretary NameJames Robert Adams
NationalityBritish
StatusResigned
Appointed01 May 2004(57 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood Trulls Hatch
Argos Hill
Rotherfield
East Sussex
TN6 3QL
Director NameRichard John Leonard
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(62 years after company formation)
Appointment Duration2 years, 5 months (resigned 03 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Secretary NameJoanna Louise Farmery
NationalityBritish
StatusResigned
Appointed01 January 2009(62 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 29 September 2015)
RoleCompany Director
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ

Contact

Websitewelshrarebits.co.uk

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

450k at £1Sir Adrian Christopher Swire
100.00%
Ordinary
1 at £1Jonathan Lawrence Sutton
0.00%
Ordinary

Financials

Year2014
Net Worth£43,215
Current Liabilities£479,754

Accounts

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

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

3 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
23 June 2023Micro company accounts made up to 31 December 2022 (5 pages)
8 November 2022Director's details changed for Mr Jonathan Lawrence Sutton on 30 June 2022 (2 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
28 June 2022Micro company accounts made up to 31 December 2021 (5 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
11 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
1 June 2020Micro company accounts made up to 31 December 2019 (2 pages)
14 November 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
3 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 August 2019Cessation of Judith Swire as a person with significant control on 26 June 2019 (1 page)
9 August 2019Cessation of Martha Virginia Allfrey as a person with significant control on 26 June 2019 (1 page)
2 May 2019Change of details for Lady Judith Swire as a person with significant control on 1 April 2019 (2 pages)
9 November 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
22 October 2018Cessation of Sir Adrian Christopher Swire as a person with significant control on 24 August 2018 (1 page)
22 October 2018Notification of Judith Swire as a person with significant control on 24 August 2018 (2 pages)
22 October 2018Notification of Martha Virginia Allfrey as a person with significant control on 24 August 2018 (2 pages)
22 October 2018Notification of Samuel Compton Swire as a person with significant control on 24 August 2018 (2 pages)
15 October 2018Termination of appointment of Adrian Christopher Swire as a director on 24 August 2018 (1 page)
2 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 July 2018Appointment of Mr Samuel Compton Swire as a director on 5 July 2018 (2 pages)
24 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
24 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
5 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 October 2016Director's details changed for Jonathan Lawrence Sutton on 30 September 2016 (2 pages)
10 October 2016Director's details changed for Jonathan Lawrence Sutton on 30 September 2016 (2 pages)
26 May 2016Micro company accounts made up to 31 December 2015 (2 pages)
26 May 2016Micro company accounts made up to 31 December 2015 (2 pages)
13 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
13 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
11 November 2015Registered office address changed from Swire House 59 Buckingham Gate London SW1E 6AJ to 22 Chancery Lane London WC2A 1LS on 11 November 2015 (1 page)
11 November 2015Registered office address changed from Swire House 59 Buckingham Gate London SW1E 6AJ to 22 Chancery Lane London WC2A 1LS on 11 November 2015 (1 page)
26 October 2015Termination of appointment of Joanna Louise Farmery as a secretary on 29 September 2015 (1 page)
26 October 2015Appointment of Jonathan Lawrence Sutton as a secretary on 29 September 2015 (2 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 450,000
(4 pages)
26 October 2015Appointment of Jonathan Lawrence Sutton as a secretary on 29 September 2015 (2 pages)
26 October 2015Termination of appointment of Joanna Louise Farmery as a secretary on 29 September 2015 (1 page)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 450,000
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 450,000
(4 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 450,000
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 450,000
(4 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 450,000
(4 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
25 October 2012Secretary's details changed for Joanna Louise Farmery on 25 October 2012 (1 page)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
25 October 2012Secretary's details changed for Joanna Louise Farmery on 25 October 2012 (1 page)
5 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
31 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
31 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
24 May 2011Appointment of Jonathan Lawrence Sutton as a director (3 pages)
24 May 2011Appointment of Jonathan Lawrence Sutton as a director (3 pages)
12 May 2011Termination of appointment of Richard Leonard as a director (1 page)
12 May 2011Termination of appointment of Richard Leonard as a director (1 page)
2 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (17 pages)
2 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (17 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
8 March 2010Director's details changed for Sir Adrian Christopher Swire on 25 January 2010 (3 pages)
8 March 2010Director's details changed for Sir Adrian Christopher Swire on 25 January 2010 (3 pages)
11 February 2010Director's details changed for Richard John Leonard on 25 January 2010 (3 pages)
11 February 2010Director's details changed for Richard John Leonard on 25 January 2010 (3 pages)
20 January 2010Secretary's details changed for Joanna Louise Farmery on 15 January 2010 (3 pages)
20 January 2010Secretary's details changed for Joanna Louise Farmery on 15 January 2010 (3 pages)
7 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (10 pages)
7 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (10 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
9 January 2009Secretary appointed joanna louise farmery (2 pages)
9 January 2009Appointment terminated secretary james adams (1 page)
9 January 2009Appointment terminated secretary james adams (1 page)
9 January 2009Secretary appointed joanna louise farmery (2 pages)
18 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 December 2008Director appointed richard john leonard (2 pages)
11 December 2008Director appointed richard john leonard (2 pages)
24 October 2008Return made up to 30/09/08; full list of members (6 pages)
24 October 2008Return made up to 30/09/08; full list of members (6 pages)
10 July 2008Appointment terminated director derek stirling (1 page)
10 July 2008Appointment terminated director derek stirling (1 page)
23 October 2007Return made up to 30/09/07; full list of members (7 pages)
23 October 2007Return made up to 30/09/07; full list of members (7 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 November 2006Return made up to 30/09/06; full list of members (7 pages)
14 November 2006Return made up to 30/09/06; full list of members (7 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 November 2004Return made up to 30/09/04; full list of members (7 pages)
1 November 2004Return made up to 30/09/04; full list of members (7 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004New secretary appointed (2 pages)
3 November 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 October 2002Return made up to 30/09/02; full list of members (7 pages)
30 October 2002Return made up to 30/09/02; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 October 2001Return made up to 30/09/01; full list of members (6 pages)
31 October 2001Return made up to 30/09/01; full list of members (6 pages)
1 November 2000Return made up to 30/09/00; full list of members (6 pages)
1 November 2000Return made up to 30/09/00; full list of members (6 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 October 1999Return made up to 30/09/99; full list of members (6 pages)
29 October 1999Return made up to 30/09/99; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 October 1998Ad 24/09/98--------- £ si 350000@1=350000 £ ic 100000/450000 (2 pages)
20 October 1998Ad 24/09/98--------- £ si 350000@1=350000 £ ic 100000/450000 (2 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
10 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 October 1997Return made up to 30/09/97; no change of members (6 pages)
28 October 1997Return made up to 30/09/97; no change of members (6 pages)
14 October 1997Accounts made up to 31 December 1996 (7 pages)
14 October 1997Accounts made up to 31 December 1996 (7 pages)
30 October 1996Accounts made up to 31 December 1995 (8 pages)
30 October 1996Accounts made up to 31 December 1995 (8 pages)
27 October 1996Return made up to 30/09/96; full list of members (8 pages)
27 October 1996Return made up to 30/09/96; full list of members (8 pages)
30 October 1995Return made up to 30/09/95; no change of members (8 pages)
30 October 1995Return made up to 30/09/95; no change of members (8 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)