Company NameAltair Publishers Limited
DirectorPaul Stephen Donert
Company StatusActive
Company Number00639830
CategoryPrivate Limited Company
Incorporation Date16 October 1959(64 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Stephen Donert
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2007(47 years, 10 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree, Borehamwood
Hertfordshie
WD6 4PJ
Secretary NameUmbercroft Limited (Corporation)
StatusCurrent
Appointed30 December 1993(34 years, 2 months after company formation)
Appointment Duration30 years, 4 months
Correspondence AddressMandeville House Burton End
West Wickham
Cambridge
Cambridgeshire
CB21 4SD
Director NameMr Paul Stephen Donert
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 February 1999)
RoleChartered Accountant
Correspondence AddressHadstock House
Hadstock
Cambridge
Cambridgeshire
CB1 6NX
Secretary NameMs Brenda Zajac
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 December 1993)
RoleCompany Director
Correspondence Address37 The Ridgeway
Golders Green
London
NW11 8QP
Director NameMr Paul Stephen Donert
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(39 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 November 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMandeville House
Burton End, West Wickham
Cambridge
Cambridgeshire
CB21 4SD
Director NamePlacename Limited (Corporation)
StatusResigned
Appointed20 November 2001(42 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 27 August 2007)
Correspondence AddressMandeville House
Burton End, West Wickham
Cambridge
Cambridgeshire
CB21 4SD

Location

Registered AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree, Borehamwood
Hertfordshie
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

98 at £1County Freehold & Leasehold Estates LTD
98.00%
Ordinary
1 at £1Brenda Zajac
1.00%
Ordinary
1 at £1Executors Of Maurice Zajac
1.00%
Ordinary

Financials

Year2014
Net Worth£22,600
Cash£1,028
Current Liabilities£1,500

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

14 April 1960Delivered on: 22 April 1960
Persons entitled: Barclays Bank LTD

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 43 south street, london title no ln 78356.
Outstanding

Filing History

2 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 January 2021Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshie WD6 4PJ on 21 January 2021 (1 page)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 February 2019Registered office address changed from 397 Hendon Way London NW4 3LH England to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG on 25 February 2019 (1 page)
16 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
21 March 2018Registered office address changed from 399 Hendon Way London NW4 3LH to 397 Hendon Way London NW4 3LH on 21 March 2018 (1 page)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
24 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
24 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
31 October 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
31 October 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
18 January 2012Director's details changed for Mr Paul Stephen Donert on 31 December 2011 (2 pages)
18 January 2012Director's details changed for Mr Paul Stephen Donert on 31 December 2011 (2 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
10 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 January 2010Secretary's details changed for Umbercroft Limited on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for Umbercroft Limited on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 February 2009Return made up to 31/12/08; full list of members (3 pages)
4 February 2009Return made up to 31/12/08; full list of members (3 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
30 January 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (2 pages)
21 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
13 January 2006Return made up to 31/12/05; full list of members (6 pages)
13 January 2006Return made up to 31/12/05; full list of members (6 pages)
3 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
3 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
4 January 2005Return made up to 31/12/04; full list of members (6 pages)
4 January 2005Return made up to 31/12/04; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
16 January 2004Return made up to 31/12/03; full list of members (6 pages)
16 January 2004Return made up to 31/12/03; full list of members (6 pages)
3 November 2003Full accounts made up to 31 March 2003 (10 pages)
3 November 2003Full accounts made up to 31 March 2003 (10 pages)
11 July 2003Full accounts made up to 31 March 2002 (10 pages)
11 July 2003Full accounts made up to 31 March 2002 (10 pages)
30 January 2003Return made up to 31/12/02; full list of members (6 pages)
30 January 2003Return made up to 31/12/02; full list of members (6 pages)
14 November 2002Full accounts made up to 31 March 2001 (9 pages)
14 November 2002Full accounts made up to 31 March 2001 (9 pages)
25 February 2002Return made up to 31/12/01; full list of members (6 pages)
25 February 2002Return made up to 31/12/01; full list of members (6 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
30 August 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
30 August 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
7 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 July 2000Full accounts made up to 31 March 1999 (10 pages)
25 July 2000Full accounts made up to 31 March 1999 (10 pages)
2 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 1999Full accounts made up to 31 March 1998 (10 pages)
6 April 1999Full accounts made up to 31 March 1998 (10 pages)
6 April 1999Full accounts made up to 31 March 1997 (10 pages)
6 April 1999Full accounts made up to 31 March 1997 (10 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
10 February 1998Return made up to 31/12/97; no change of members (4 pages)
10 February 1998Return made up to 31/12/97; no change of members (4 pages)
11 November 1997Accounts for a small company made up to 31 March 1996 (7 pages)
11 November 1997Accounts for a small company made up to 31 March 1996 (7 pages)
7 May 1997Accounts for a small company made up to 31 March 1995 (7 pages)
7 May 1997Accounts for a small company made up to 31 March 1995 (7 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 March 1996Return made up to 31/12/95; full list of members (6 pages)
14 March 1996Return made up to 31/12/95; full list of members (6 pages)
18 July 1995Full accounts made up to 31 March 1994 (9 pages)
18 July 1995Full accounts made up to 31 March 1994 (9 pages)
16 October 1959Incorporation (13 pages)
16 October 1959Incorporation (13 pages)