London
W1K 1NA
Secretary Name | Mr Andrew William Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2004(28 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 29 January 2019) |
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(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 29 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Park Lane London W1K 1NA |
Director Name | Norman Roger Hudson |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(15 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (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 | 06 April 1992(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 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 | 06 April 1992(15 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 15 September 2004) |
Role | Company Director |
Correspondence Address | 6 Malthouse Lane West End Woking Surrey GU24 9JF |
Director Name | Mr Donald Stewart Crawford |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(16 years, 9 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 26 January 2012) |
Role | Finance Manager Accountant |
Country of Residence | England |
Correspondence Address | 55 Park Lane London W1K 1NA |
Director Name | Jonathon Mark Griffiths |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 July 1996) |
Role | Company Director |
Correspondence Address | Seven Acres Twyford Road Binfield Berkshire RG42 5PY |
Director Name | Mr John Charles Bradley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Troy House Troy Lane Kirtlington Oxfordshire OX5 3HA |
Director Name | Edgar Lewis Brown |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(20 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 15 September 2004) |
Role | Company Director |
Correspondence Address | 6 Malthouse Lane West End Woking Surrey GU24 9JF |
Director Name | Mr Francois Thomas |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 January 2012(35 years, 7 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(35 years, 7 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 |
2.9k at £0.5 | Ait Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£326,813 |
Cash | £5,980 |
Current Liabilities | £612,073 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
21 January 1981 | Delivered on: 7 February 1981 Satisfied on: 29 December 2012 Classification: Series of debentures Fully Satisfied |
---|---|
6 February 1979 | Delivered on: 14 February 1979 Satisfied on: 29 December 2012 Classification: Series of debentures Fully Satisfied |
8 June 1978 | Delivered on: 15 June 1978 Satisfied on: 22 July 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Garage premises at 5 ockham road south east horsley surrey title no sy 187417. Fully Satisfied |
2 May 1978 | Delivered on: 23 May 1978 Satisfied on: 29 December 2012 Persons entitled: Barclays 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 & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. (See doc M14). Fully Satisfied |
1 June 1977 | Delivered on: 1 June 1977 Satisfied on: 29 December 2012 Classification: A registered charge Fully Satisfied |
9 March 1977 | Delivered on: 17 March 1977 Satisfied on: 29 December 2012 Classification: Series of debentures Fully Satisfied |
22 December 1976 | Delivered on: 12 January 1977 Satisfied on: 29 December 2012 Classification: Series of debentures Fully Satisfied |
9 December 1976 | Delivered on: 16 December 1976 Satisfied on: 29 December 2012 Classification: Series of debentures Fully Satisfied |
25 May 1983 | Delivered on: 27 May 1983 Satisfied on: 29 December 2012 Persons entitled: Lombard North Central PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all new & used vehicles stocks. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
5 January 1982 | Delivered on: 7 January 1982 Satisfied on: 30 June 1989 Persons entitled: Lombard North Central Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plummers plain garage plummers plain nr horsham west sussex together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machiner as defined by section ofthe bills of sale act 1878. Fully Satisfied |
4 March 1981 | Delivered on: 13 March 1981 Satisfied on: 30 June 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plummers plaintgarage, plummers plain, near horsham, west sussex. Fully Satisfied |
21 January 1981 | Delivered on: 7 February 1981 Satisfied on: 30 June 1989 Classification: Series of debentures Fully Satisfied |
18 October 1976 | Delivered on: 25 October 1976 Satisfied on: 29 December 2012 Classification: Series of debentures Fully Satisfied |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
---|---|
12 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
3 January 2017 | Termination of appointment of Robert James Fallowfield as a director on 31 October 2016 (1 page) |
3 January 2017 | Appointment of Ms Astrid Bray as a director on 31 October 2016 (2 pages) |
27 September 2016 | Full accounts made up to 31 January 2016 (12 pages) |
11 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 September 2015 | Full accounts made up to 31 January 2015 (12 pages) |
22 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
6 February 2015 | Termination of appointment of Francois Thomas as a director on 31 December 2014 (1 page) |
16 September 2014 | Full accounts made up to 31 January 2014 (12 pages) |
6 May 2014 | Auditor's resignation (1 page) |
11 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
24 July 2013 | Full accounts made up to 31 January 2013 (12 pages) |
8 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 October 2012 | Full accounts made up to 31 January 2012 (16 pages) |
4 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Appointment of Mr Robert James Fallowfield as a director (2 pages) |
22 March 2012 | Termination of appointment of Donald Crawford as a director (1 page) |
22 March 2012 | Appointment of Mr Francois Thomas as a director (2 pages) |
22 September 2011 | Full accounts made up to 31 January 2011 (14 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
14 September 2010 | Sect 519 (1 page) |
22 July 2010 | Full accounts made up to 31 January 2010 (14 pages) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Mr Donald Stewart Crawford on 26 October 2009 (2 pages) |
27 October 2009 | Full accounts made up to 31 January 2009 (13 pages) |
26 October 2009 | Director's details changed for Andrew William Morgan on 26 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Andrew William Morgan on 26 October 2009 (1 page) |
5 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
21 July 2008 | Full accounts made up to 31 January 2008 (13 pages) |
5 June 2008 | Resolutions
|
20 May 2008 | Capitals not rolled up (2 pages) |
10 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
13 September 2007 | Full accounts made up to 31 January 2007 (13 pages) |
26 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
14 August 2006 | Full accounts made up to 31 January 2006 (14 pages) |
7 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 55 park lane london W1Y 3DB (1 page) |
7 April 2006 | Location of debenture register (1 page) |
7 April 2006 | Location of register of members (1 page) |
26 July 2005 | Full accounts made up to 31 January 2005 (14 pages) |
15 April 2005 | Return made up to 06/04/05; full list of members (2 pages) |
12 November 2004 | New secretary appointed;new director appointed (2 pages) |
12 November 2004 | Secretary resigned;director resigned (1 page) |
5 August 2004 | Full accounts made up to 31 January 2004 (14 pages) |
21 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
24 July 2003 | Full accounts made up to 31 January 2003 (14 pages) |
8 May 2003 | Return made up to 06/04/03; full list of members (7 pages) |
15 August 2002 | Full accounts made up to 31 January 2002 (14 pages) |
12 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
29 June 2001 | Full accounts made up to 31 January 2001 (14 pages) |
13 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
14 August 2000 | Full accounts made up to 31 January 2000 (14 pages) |
12 April 2000 | Return made up to 06/04/00; full list of members (6 pages) |
15 June 1999 | Return made up to 06/04/99; no change of members (4 pages) |
15 June 1999 | Full accounts made up to 31 January 1999 (12 pages) |
27 July 1998 | Full accounts made up to 31 January 1998 (13 pages) |
22 July 1997 | Full accounts made up to 31 January 1997 (15 pages) |
17 April 1997 | Return made up to 06/04/97; no change of members
|
14 January 1997 | Registered office changed on 14/01/97 from: 14 south street london W1Y 5PJ (1 page) |
25 September 1996 | New director appointed (1 page) |
25 September 1996 | Director resigned (2 pages) |
17 September 1996 | Full accounts made up to 31 January 1996 (15 pages) |
23 July 1996 | Director resigned (1 page) |
21 April 1996 | Return made up to 06/04/96; full list of members (6 pages) |
23 August 1995 | Full accounts made up to 31 January 1995 (15 pages) |
12 April 1995 | Return made up to 06/04/95; no change of members (4 pages) |
7 March 1995 | New director appointed (4 pages) |