Company NameAir Associates Limited
Company StatusActive
Company Number00912939
CategoryPrivate Limited Company
Incorporation Date11 August 1967(56 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Stuart Griffith
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1991(23 years, 8 months after company formation)
Appointment Duration33 years
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address45 Strand On The Green
London
W4 3PB
Director NameMrs Susan Mary Griffith
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1991(23 years, 8 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Strand On The Green
London
W4 3PB
Secretary NameMrs Susan Mary Griffith
NationalityBritish
StatusCurrent
Appointed09 April 1991(23 years, 8 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rotunda Hampton Hill Gate, Bushy Park
Hampton Hill
Hampton
Middlesex
TW12 1NE
Director NameMr Andrew Jasper Stuart Griffith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(28 years, 5 months after company formation)
Appointment Duration28 years, 3 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address8 Sutton Lane North
London
W4 4LD
Director NameMr Patrick Joshua Willoughby Griffith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(28 years, 5 months after company formation)
Appointment Duration28 years, 3 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressThe Rotunda Bushy Park
Hampton Hill
Hampton
Middlesex
TW12 1NE

Location

Registered AddressThe Rotunda Hampton Hill Gate, Bushy Park
Hampton Hill
Hampton
Middlesex
TW12 1NE
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill

Shareholders

325 at £1Brooke Atalaya Griffith
3.61%
Ordinary
2.5k at £1Mr Andrew Jasper Griffith
28.06%
Ordinary
2.3k at £1Mr Richard Stuart Griffith
25.67%
Ordinary
2k at £1Patrick Joshua Griffith
22.50%
Ordinary
1.6k at £1Mrs Susan Mary Griffith
18.22%
Ordinary
175 at £1Willow Snow Griffith
1.94%
Ordinary

Financials

Year2014
Net Worth£887,102
Cash£735,514
Current Liabilities£334,858

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 April 2023 (12 months ago)
Next Return Due4 May 2024 (2 weeks, 1 day from now)

Charges

30 March 2017Delivered on: 3 April 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as hope house, 40 st. Peters road, hammersmith, W6 9BD comprised in title number(s) 122109.
Outstanding
10 October 2014Delivered on: 28 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flat 40 9 devonhurst place heathfield terrace london.
Outstanding
11 March 2014Delivered on: 13 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 December 2003Delivered on: 24 December 2003
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £340,000 due or to become due from the company to the chargee.
Particulars: Apartment 8 oakbrook lodge goldhawk road hammersmith london W6 0XE.
Outstanding
20 December 1995Delivered on: 29 December 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a plot 48 regency quay (12 gwynne close), chiswick, l/b of hounslow and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 November 1974Delivered on: 18 November 1974
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 st peters rd hammersmith london w 12 floating security over all moveable plant machinery implements & utensils etc.
Outstanding
7 March 2002Delivered on: 14 March 2002
Satisfied on: 16 November 2005
Persons entitled: National Westminster Bank PLC

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.
Fully Satisfied

Filing History

27 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
13 May 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
13 May 2020Cessation of Richard Stuart Griffith as a person with significant control on 7 April 2020 (1 page)
21 January 2020Satisfaction of charge 009129390006 in full (1 page)
21 January 2020Satisfaction of charge 009129390005 in full (1 page)
21 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
26 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
23 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
13 April 2017Satisfaction of charge 1 in full (4 pages)
13 April 2017Satisfaction of charge 1 in full (4 pages)
3 April 2017Registration of charge 009129390007, created on 30 March 2017 (39 pages)
3 April 2017Registration of charge 009129390007, created on 30 March 2017 (39 pages)
24 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
24 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
22 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 9,000
(7 pages)
22 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 9,000
(7 pages)
12 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
3 July 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 9,000
(7 pages)
3 July 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 9,000
(7 pages)
3 July 2015Director's details changed for Mrs Susan Mary Griffith on 9 April 2015 (2 pages)
3 July 2015Director's details changed for Mr Richard Stuart Griffith on 9 April 2015 (2 pages)
3 July 2015Director's details changed for Mrs Susan Mary Griffith on 9 April 2015 (2 pages)
3 July 2015Director's details changed for Mr Richard Stuart Griffith on 9 April 2015 (2 pages)
3 July 2015Director's details changed for Mrs Susan Mary Griffith on 9 April 2015 (2 pages)
3 July 2015Director's details changed for Mr Richard Stuart Griffith on 9 April 2015 (2 pages)
4 March 2015Registered office address changed from Magnolia House 64 Strand on the Green Chiswick London W4 3PF to The Rotunda Hampton Hill Gate, Bushy Park Hampton Hill Hampton Middlesex TW12 1NE on 4 March 2015 (1 page)
4 March 2015Registered office address changed from Magnolia House 64 Strand on the Green Chiswick London W4 3PF to The Rotunda Hampton Hill Gate, Bushy Park Hampton Hill Hampton Middlesex TW12 1NE on 4 March 2015 (1 page)
4 March 2015Registered office address changed from Magnolia House 64 Strand on the Green Chiswick London W4 3PF to The Rotunda Hampton Hill Gate, Bushy Park Hampton Hill Hampton Middlesex TW12 1NE on 4 March 2015 (1 page)
8 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 October 2014Registration of charge 009129390006, created on 10 October 2014 (40 pages)
28 October 2014Registration of charge 009129390006, created on 10 October 2014 (40 pages)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 9,000
(6 pages)
23 April 2014Director's details changed for Andrew Jasper Stuart Griffith on 15 October 2013 (2 pages)
23 April 2014Director's details changed for Andrew Jasper Stuart Griffith on 15 October 2013 (2 pages)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 9,000
(6 pages)
23 April 2014Director's details changed for Andrew Jasper Stuart Griffith on 15 October 2013 (2 pages)
23 April 2014Director's details changed for Andrew Jasper Stuart Griffith on 15 October 2013 (2 pages)
4 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
13 March 2014Registration of charge 009129390005 (45 pages)
13 March 2014Registration of charge 009129390005 (45 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
24 April 2012Director's details changed for Mr Richard Stuart Griffith on 10 May 2011 (2 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
24 April 2012Director's details changed for Patrick Joshua Willoughby Griffith on 15 June 2011 (3 pages)
24 April 2012Director's details changed for Mr Richard Stuart Griffith on 10 May 2011 (2 pages)
24 April 2012Director's details changed for Patrick Joshua Willoughby Griffith on 15 June 2011 (3 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 April 2011Secretary's details changed for Mrs Susan Mary Griffith on 18 December 2009 (1 page)
26 April 2011Director's details changed for Mrs Susan Mary Griffith on 18 December 2009 (2 pages)
26 April 2011Director's details changed for Mrs Susan Mary Griffith on 18 December 2009 (2 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
26 April 2011Secretary's details changed for Mrs Susan Mary Griffith on 18 December 2009 (1 page)
25 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
6 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (7 pages)
6 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (7 pages)
5 May 2010Director's details changed for Susan Mary Griffith on 20 April 2010 (2 pages)
5 May 2010Director's details changed for Richard Stuart Griffith on 20 April 2010 (2 pages)
5 May 2010Director's details changed for Richard Stuart Griffith on 20 April 2010 (2 pages)
5 May 2010Director's details changed for Susan Mary Griffith on 20 April 2010 (2 pages)
20 May 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
20 May 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
6 May 2009Return made up to 20/04/09; full list of members (5 pages)
6 May 2009Return made up to 20/04/09; full list of members (5 pages)
31 March 2009Registered office changed on 31/03/2009 from 68 grove park terrace chiswick london W4 3JL (1 page)
31 March 2009Registered office changed on 31/03/2009 from 68 grove park terrace chiswick london W4 3JL (1 page)
23 June 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
23 June 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
16 April 2008Return made up to 23/03/08; full list of members (5 pages)
16 April 2008Return made up to 23/03/08; full list of members (5 pages)
12 June 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
12 June 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
13 April 2007Director's particulars changed (1 page)
13 April 2007Return made up to 23/03/07; full list of members (3 pages)
13 April 2007Return made up to 23/03/07; full list of members (3 pages)
13 April 2007Director's particulars changed (1 page)
12 July 2006Return made up to 23/03/06; full list of members (3 pages)
12 July 2006Return made up to 23/03/06; full list of members (3 pages)
31 May 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
31 May 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
16 November 2005Declaration of satisfaction of mortgage/charge (1 page)
16 November 2005Declaration of satisfaction of mortgage/charge (1 page)
27 June 2005Director's particulars changed (1 page)
27 June 2005Director's particulars changed (1 page)
12 May 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 May 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 April 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
20 April 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
15 June 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
15 June 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
23 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
12 May 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
12 May 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
10 April 2003Return made up to 23/03/03; full list of members (9 pages)
10 April 2003Return made up to 23/03/03; full list of members (9 pages)
21 May 2002Return made up to 23/03/02; full list of members (8 pages)
21 May 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
21 May 2002Return made up to 23/03/02; full list of members (8 pages)
21 May 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
11 May 2001Full accounts made up to 31 August 2000 (10 pages)
11 May 2001Full accounts made up to 31 August 2000 (10 pages)
1 May 2001Return made up to 23/03/01; full list of members (8 pages)
1 May 2001Return made up to 23/03/01; full list of members (8 pages)
13 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2000Full accounts made up to 31 August 1999 (11 pages)
5 April 2000Full accounts made up to 31 August 1999 (11 pages)
27 July 1999Full accounts made up to 31 August 1998 (12 pages)
27 July 1999Full accounts made up to 31 August 1998 (12 pages)
2 May 1999Return made up to 23/03/99; full list of members (6 pages)
2 May 1999Return made up to 23/03/99; full list of members (6 pages)
5 June 1998Full accounts made up to 31 August 1997 (14 pages)
5 June 1998Full accounts made up to 31 August 1997 (14 pages)
9 October 1997Full accounts made up to 31 August 1996 (11 pages)
9 October 1997Full accounts made up to 31 August 1996 (11 pages)
18 April 1997Return made up to 23/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 1997Return made up to 23/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 April 1996Full accounts made up to 31 August 1995 (10 pages)
16 April 1996Full accounts made up to 31 August 1995 (10 pages)
16 April 1996New director appointed (2 pages)
16 April 1996Return made up to 23/03/96; full list of members (6 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996Return made up to 23/03/96; full list of members (6 pages)
16 April 1996New director appointed (2 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
30 May 1995Memorandum and Articles of Association (10 pages)
30 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 May 1995Memorandum and Articles of Association (10 pages)
30 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
24 April 1995Return made up to 23/03/95; no change of members (4 pages)
24 April 1995Return made up to 23/03/95; no change of members (4 pages)
18 April 1995Accounts for a small company made up to 31 August 1994 (10 pages)
18 April 1995Accounts for a small company made up to 31 August 1994 (10 pages)