London
NW3 5NX
Secretary Name | Mr Kurosh Tehranchian |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 1991(27 years, 5 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lyndhurst Road London NW3 5NX |
Director Name | Mr Abolghasm Tehranchian |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 07 October 1979(15 years, 9 months after company formation) |
Appointment Duration | 39 years, 5 months (resigned 22 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Lyndhurst Road London NW3 5NX |
Website | www.axonaviation.co.uk |
---|
Registered Address | 792 Wickham Road Croydon CR0 8EA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
51 at £1 | Abolghasm Tehranchian 51.00% Ordinary |
---|---|
49 at £1 | Kurosh Tehranchian 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,124,172 |
Cash | £366,554 |
Current Liabilities | £28,847 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
1 July 2021 | Delivered on: 9 July 2021 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: 23 lyndhurst road, hampstead, NW3 5NX (title number 102083). Outstanding |
---|---|
10 December 2013 | Delivered on: 19 December 2013 Persons entitled: Credit Suisse (UK) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 December 2013 | Delivered on: 19 December 2013 Persons entitled: Credit Suisse (UK) Limited (the Bank) Classification: A registered charge Particulars: 23 lyndhurst road, hampstead t/no 102083. Outstanding |
7 August 2002 | Delivered on: 16 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture 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. Outstanding |
7 August 2002 | Delivered on: 16 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 23 lyndhurst road,london NW3 5NX; t/no 102083. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
23 August 2001 | Delivered on: 29 August 2001 Satisfied on: 23 August 2002 Persons entitled: Kleinwort Benson (Channel Islands) Limited Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee. Particulars: 23 lyndhurst road hampstead london NW3. Fully Satisfied |
17 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
16 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
15 June 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
15 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
12 October 2021 | Cessation of Abolghasm Tehranchian as a person with significant control on 17 December 2020 (1 page) |
12 October 2021 | Confirmation statement made on 28 May 2021 with updates (4 pages) |
12 October 2021 | Change of details for Mr Kurosh Tehranchian as a person with significant control on 17 December 2020 (2 pages) |
9 July 2021 | Registration of charge 007856530006, created on 1 July 2021 (19 pages) |
9 July 2021 | Satisfaction of charge 007856530005 in full (4 pages) |
9 July 2021 | Satisfaction of charge 007856530004 in full (4 pages) |
7 April 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
31 December 2019 | Termination of appointment of Abolghasm Tehranchian as a director on 22 March 2019 (1 page) |
12 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
6 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
31 December 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
7 July 2017 | Notification of Abolghasm Tehranchian as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Kurosh Tehranchian as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
7 July 2017 | Notification of Kurosh Tehranchian as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Abolghasm Tehranchian as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
13 March 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
13 March 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
13 September 2016 | Satisfaction of charge 2 in full (5 pages) |
13 September 2016 | Satisfaction of charge 2 in full (5 pages) |
13 August 2016 | Satisfaction of charge 3 in full (4 pages) |
13 August 2016 | Satisfaction of charge 3 in full (4 pages) |
9 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
12 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
12 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
15 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
7 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
19 December 2013 | Registration of charge 007856530004 (29 pages) |
19 December 2013 | Registration of charge 007856530004 (29 pages) |
19 December 2013 | Registration of charge 007856530005 (14 pages) |
19 December 2013 | Registration of charge 007856530005 (14 pages) |
17 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
17 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
24 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
24 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
17 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
13 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
8 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Mr Kurosh Tehranchian on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Mr Kurosh Tehranchian on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Abolghasm Tehranchian on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mr Kurosh Tehranchian on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Abolghasm Tehranchian on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Abolghasm Tehranchian on 1 October 2009 (2 pages) |
5 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
5 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
23 July 2009 | Return made up to 28/05/09; full list of members (4 pages) |
23 July 2009 | Return made up to 28/05/09; full list of members (4 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (6 pages) |
7 October 2008 | Location of register of members (1 page) |
7 October 2008 | Location of debenture register (1 page) |
7 October 2008 | Location of register of members (1 page) |
7 October 2008 | Return made up to 28/05/08; full list of members (4 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from 792 wickham road croydon surrey CR0 8EA (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 792 wickham road croydon surrey CR0 8EA (1 page) |
7 October 2008 | Return made up to 28/05/08; full list of members (4 pages) |
7 October 2008 | Location of debenture register (1 page) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
5 September 2007 | Return made up to 28/05/07; full list of members (2 pages) |
5 September 2007 | Return made up to 28/05/07; full list of members (2 pages) |
3 August 2007 | Registered office changed on 03/08/07 from: 23 lyndhurst road london NW3 5NX (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: 23 lyndhurst road london NW3 5NX (1 page) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
7 September 2006 | Return made up to 28/05/06; full list of members (7 pages) |
7 September 2006 | Return made up to 28/05/06; full list of members (7 pages) |
6 September 2006 | Accounts for a small company made up to 31 March 2004 (6 pages) |
6 September 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
6 September 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
6 September 2006 | Accounts for a small company made up to 31 March 2004 (6 pages) |
3 August 2005 | Return made up to 28/05/05; full list of members (7 pages) |
3 August 2005 | Return made up to 28/05/05; full list of members (7 pages) |
1 March 2005 | Return made up to 28/05/04; full list of members (7 pages) |
1 March 2005 | Return made up to 28/05/04; full list of members (7 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 June 2003 | Return made up to 28/05/03; full list of members
|
3 June 2003 | Return made up to 28/05/03; full list of members
|
25 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2002 | Particulars of mortgage/charge (4 pages) |
16 August 2002 | Particulars of mortgage/charge (4 pages) |
16 August 2002 | Particulars of mortgage/charge (4 pages) |
16 August 2002 | Particulars of mortgage/charge (4 pages) |
7 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
7 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
29 August 2001 | Particulars of mortgage/charge (3 pages) |
29 August 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
12 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
12 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
12 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
5 September 2000 | Return made up to 28/05/00; full list of members (6 pages) |
5 September 2000 | Return made up to 28/05/00; full list of members (6 pages) |
28 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
4 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 March 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 March 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
31 December 1997 | Return made up to 28/05/97; full list of members (6 pages) |
31 December 1997 | Return made up to 28/05/97; full list of members (6 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
31 May 1996 | Return made up to 28/05/96; full list of members (6 pages) |
31 May 1996 | Return made up to 28/05/96; full list of members (6 pages) |
19 July 1995 | Return made up to 28/05/95; full list of members (8 pages) |
19 July 1995 | Return made up to 28/05/95; full list of members (8 pages) |
22 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
22 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |