London
W1K 1NA
Secretary Name | Mr Andrew William Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2004(39 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (closed 20 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Park Lane London W1K 1NA |
Director Name | Ms Astrid Bray |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2016(51 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 20 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Park Lane London W1K 1NA |
Director Name | Edgar Lewis Brown |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(25 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 15 September 2004) |
Role | Company Director |
Correspondence Address | 6 Malthouse Lane West End Woking Surrey GU24 9JF |
Director Name | John George Hadjioannou |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 February 1992) |
Role | Company Director |
Correspondence Address | 1 Lord Napier Place Hammersmith London W6 9UB |
Director Name | Norman Roger Hudson |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Springfield Dunton Bucks MK18 3LW |
Director Name | John Tillman |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 71 Thorntons Farm Avenue Rush Green Romford Essex RM7 0TS |
Secretary Name | Edgar Lewis Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(25 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 15 September 2004) |
Role | Company Director |
Correspondence Address | 6 Malthouse Lane West End Woking Surrey GU24 9JF |
Director Name | James Ralph Parnell Davies |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(27 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 July 1993) |
Role | Lawyer |
Correspondence Address | 24 Batchelors Way Amersham Buckinghamshire HP7 9AJ |
Director Name | Mr John Graham Hawkins |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 The Avenue Tadworth Surrey KT20 5DB |
Director Name | Mr David Royston Webb |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 1996) |
Role | Lawyer |
Correspondence Address | 13 Buckingham House Courtlands Sheen Road Richmond Surrey TW10 5AX |
Director Name | Mr Donald Stewart Crawford |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(30 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 26 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Park Lane London W1K 1NA |
Director Name | Mr Francois Thomas |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 January 2012(46 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Park Lane London W1K 1NA |
Director Name | Mr Robert James Fallowfield |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(46 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Park Lane London W1K 1NA |
Registered Address | 55 Park Lane London W1K 1NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1.7m at £1 | Ait Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£607,873 |
Current Liabilities | £607,873 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
1 February 1984 | Delivered on: 3 February 1984 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: All sums standing to the credit of the company's account with the bank. Outstanding |
---|---|
5 April 1982 | Delivered on: 8 April 1982 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein. Particulars: All sums standing or that may stand to the credit of the company's account(s) with the bank. Outstanding |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
28 September 2017 | Satisfaction of charge 1 in full (1 page) |
28 September 2017 | Satisfaction of charge 2 in full (1 page) |
15 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
1 November 2016 | Termination of appointment of Robert James Fallowfield as a director on 31 October 2016 (1 page) |
1 November 2016 | Appointment of Ms Astrid Bray as a director on 31 October 2016 (2 pages) |
24 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 January 2016 (1 page) |
2 November 2015 | Total exemption small company accounts made up to 31 January 2015 (1 page) |
30 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
6 February 2015 | Termination of appointment of Francois Thomas as a director on 31 December 2014 (1 page) |
26 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
4 September 2014 | Total exemption small company accounts made up to 31 January 2014 (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 January 2013 (1 page) |
11 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (1 page) |
7 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Appointment of Mr Robert James Fallowfield as a director (2 pages) |
23 March 2012 | Termination of appointment of Donald Crawford as a director (1 page) |
23 March 2012 | Termination of appointment of Donald Crawford as a director (1 page) |
23 March 2012 | Appointment of Mr Francois Thomas as a director (2 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 January 2011 (1 page) |
9 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 January 2010 (1 page) |
10 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Andrew William Morgan on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Donald Stewart Crawford on 26 October 2009 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 January 2009 (1 page) |
26 October 2009 | Secretary's details changed for Andrew William Morgan on 26 October 2009 (1 page) |
12 October 2009 | Statement of capital following an allotment of shares on 3 April 2008
|
12 October 2009 | Statement of capital following an allotment of shares on 3 April 2008
|
12 October 2009 | Statement of affairs (2 pages) |
5 September 2009 | Resolutions
|
5 September 2009 | Nc inc already adjusted 06/05/87 (1 page) |
5 September 2009 | Resolutions
|
3 September 2009 | Return made up to 10/08/09; full list of members (4 pages) |
8 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
21 July 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
21 May 2008 | Resolutions
|
13 September 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
11 September 2007 | Return made up to 10/08/07; no change of members (7 pages) |
15 September 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
13 September 2006 | Return made up to 10/08/06; full list of members (7 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
12 September 2005 | Return made up to 10/08/05; full list of members
|
11 November 2004 | Secretary resigned;director resigned (1 page) |
11 November 2004 | New secretary appointed;new director appointed (2 pages) |
26 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
26 August 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
14 September 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
30 August 2003 | Return made up to 10/08/03; full list of members (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 January 2002 (1 page) |
22 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
16 August 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
16 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
16 August 2000 | Return made up to 10/08/00; full list of members (6 pages) |
16 August 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
16 August 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
16 August 1999 | Return made up to 10/08/99; no change of members (4 pages) |
19 August 1998 | Return made up to 10/08/98; no change of members (4 pages) |
19 August 1998 | Full accounts made up to 31 January 1998 (11 pages) |
20 January 1998 | Return made up to 28/10/97; full list of members
|
4 August 1997 | Full accounts made up to 31 January 1997 (11 pages) |
14 January 1997 | Registered office changed on 14/01/97 from: 14 south street london W1Y 5PJ (1 page) |
21 November 1996 | Full accounts made up to 31 January 1996 (12 pages) |
11 November 1996 | Return made up to 28/10/96; no change of members (4 pages) |
14 August 1996 | Director resigned (1 page) |
2 November 1995 | Full accounts made up to 31 January 1995 (14 pages) |
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | Return made up to 28/10/95; no change of members (4 pages) |