Company NameAeroair Ltd
DirectorStefania Lavinia Medaru
Company StatusActive
Company Number01796547
CategoryPrivate Limited Company
Incorporation Date2 March 1984(40 years, 2 months ago)
Previous NamesMouflon Travel Limited and Krislan Travel Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMiss Stefania Lavinia Medaru
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityRomanian
StatusCurrent
Appointed10 May 2018(34 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Tring Avenue
London
W5 3QA
Director NameMr Chris Lanitis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(7 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 01 November 2000)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
58 Great North Road
London
N6 4LT
Director NameJohn Lanitis
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(7 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 01 November 2000)
RoleDressmaker
Correspondence Address53 Flamingo Court Nicosia Road
Limassol
Cyprus
Foreign
Director NameMrs Stella Lanitis
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(7 years, 1 month after company formation)
Appointment Duration9 years, 12 months (resigned 25 April 2001)
RoleDressmaker
Correspondence Address53 Flamingo Court Nicosia Road
Limassol
Cyprus
N2 9PA
Secretary NameMrs Stella Lanitis
NationalityBritish
StatusResigned
Appointed30 April 1991(7 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 04 July 1994)
RoleCompany Director
Correspondence Address53 Flamingo Court Nicosia Road
Limassol
Cyprus
N2 9PA
Secretary NameIsmini Demades
NationalityBritish
StatusResigned
Appointed04 July 1994(10 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address45 The Mall
Southgate
London
N14 6LR
Director NameSatish Sager
Date of BirthAugust 1953 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed31 October 2000(16 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2004)
RoleTravel Agent
Correspondence Address132 Farnham Road
Slough
Berkshire
SL1 4XA
Secretary NameRajesh Kumar
NationalityIndian
StatusResigned
Appointed31 October 2000(16 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2004)
RoleTravel Agent
Correspondence Address228 Northern Road
Slough
Berkshire
SL2 1LR
Director NameJagdish Singh
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed30 November 2004(20 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 April 2012)
RoleConsultant
Country of ResidenceIndia
Correspondence Address4 Birchdale Road
Appleton
Warrington
WA4 5AR
Secretary NameManish Babbar
NationalityIndian
StatusResigned
Appointed30 November 2004(20 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 10 May 2018)
RoleConsultant
Correspondence AddressE585
Gk2 New Delhi
New Delhi
110034
India
Director NameMr Manish Babbar
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed02 April 2012(28 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 10 May 2018)
RoleExporter
Country of ResidenceIndia
Correspondence Address9 Tring Avenue
London
W5 3QA

Location

Registered Address9 Tring Avenue
London
W5 3QA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

126.7k at £1Jagdish Singh
60.41%
Ordinary
83k at £1Manish Babbar
39.59%
Ordinary

Financials

Year2014
Net Worth£5,252
Cash£964
Current Liabilities£2,708

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Charges

18 December 2000Delivered on: 22 December 2000
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 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
31 July 1985Delivered on: 14 August 1985
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: 24, goodge st london.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

17 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
19 July 2023Company name changed krislan travel LIMITED\certificate issued on 19/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-05
(3 pages)
19 July 2023Compulsory strike-off action has been discontinued (1 page)
18 July 2023Confirmation statement made on 6 April 2023 with updates (4 pages)
18 July 2023Appointment of Mr Satish Kumar as a director on 1 December 2022 (2 pages)
18 July 2023Appointment of Mr Satish Kumar as a secretary on 1 December 2022 (2 pages)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
30 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
20 June 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
23 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
19 July 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
16 October 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
17 June 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
20 December 2018Notification of Stephania Medaru as a person with significant control on 20 December 2018 (2 pages)
23 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
14 June 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
21 May 2018Termination of appointment of Manish Babbar as a secretary on 10 May 2018 (1 page)
21 May 2018Registered office address changed from C/O Empire Services 9 Tring Avenue London W5 3QA to 9 Tring Avenue London W5 3QA on 21 May 2018 (1 page)
21 May 2018Appointment of Miss Stefania Lavinia Medaru as a director on 10 May 2018 (2 pages)
21 May 2018Termination of appointment of Manish Babbar as a director on 10 May 2018 (1 page)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
18 August 2017Compulsory strike-off action has been discontinued (1 page)
18 August 2017Compulsory strike-off action has been discontinued (1 page)
17 August 2017Confirmation statement made on 6 April 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 6 April 2017 with no updates (3 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
23 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016Compulsory strike-off action has been discontinued (1 page)
22 August 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 209,650
(6 pages)
22 August 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 209,650
(6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
14 July 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 209,650
(3 pages)
14 July 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 209,650
(3 pages)
14 July 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 209,650
(3 pages)
27 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 September 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 209,650
(3 pages)
30 September 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 209,650
(3 pages)
30 September 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 209,650
(3 pages)
5 November 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
5 November 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
17 September 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 209,650
(3 pages)
17 September 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 209,650
(3 pages)
17 September 2013Registered office address changed from C/O C/O Empire Services 24 Station Parade, Uxbridge Road London W5 3LD United Kingdom on 17 September 2013 (1 page)
17 September 2013Registered office address changed from C/O C/O Empire Services 24 Station Parade, Uxbridge Road London W5 3LD United Kingdom on 17 September 2013 (1 page)
17 September 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 209,650
(3 pages)
2 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013Compulsory strike-off action has been discontinued (1 page)
14 June 2013Compulsory strike-off action has been suspended (1 page)
14 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2012Registered office address changed from C/O Mr R Green 4 Birchdale Road Appleton Warrington WA4 5AR United Kingdom on 8 October 2012 (1 page)
8 October 2012Appointment of Mr Manish Babbar as a director (2 pages)
8 October 2012Termination of appointment of Jagdish Singh as a director (1 page)
8 October 2012Termination of appointment of Jagdish Singh as a director (1 page)
8 October 2012Appointment of Mr Manish Babbar as a director (2 pages)
8 October 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
8 October 2012Registered office address changed from C/O Mr R Green 4 Birchdale Road Appleton Warrington WA4 5AR United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from C/O Mr R Green 4 Birchdale Road Appleton Warrington WA4 5AR United Kingdom on 8 October 2012 (1 page)
1 February 2012Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011Annual return made up to 6 April 2010 with a full list of shareholders (3 pages)
17 May 2011Director's details changed for Jagdish Singh on 1 February 2010 (2 pages)
17 May 2011Annual return made up to 6 April 2010 with a full list of shareholders (3 pages)
17 May 2011Director's details changed for Jagdish Singh on 1 February 2010 (2 pages)
17 May 2011Annual return made up to 6 April 2010 with a full list of shareholders (3 pages)
17 May 2011Director's details changed for Jagdish Singh on 1 February 2010 (2 pages)
21 February 2011Annual return made up to 6 April 2009 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 6 April 2009 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 6 April 2009 with a full list of shareholders (3 pages)
24 September 2010Registered office address changed from , Rakmans Chartered Accountants, 85 Oakwood Court Abbotsbury, Road London, W14 8JZ on 24 September 2010 (1 page)
24 September 2010Registered office address changed from , Rakmans Chartered Accountants, 85 Oakwood Court Abbotsbury, Road London, W14 8JZ on 24 September 2010 (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
27 June 2009Return made up to 06/04/08; full list of members (3 pages)
27 June 2009Return made up to 06/04/08; full list of members (3 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
4 July 2007Return made up to 06/04/07; full list of members (2 pages)
4 July 2007Return made up to 06/04/07; full list of members (2 pages)
4 July 2007Secretary's particulars changed (1 page)
4 July 2007Secretary's particulars changed (1 page)
23 January 2007Compulsory strike-off action has been discontinued (1 page)
23 January 2007Compulsory strike-off action has been discontinued (1 page)
19 September 2006Return made up to 06/04/06; full list of members (2 pages)
19 September 2006Return made up to 06/04/06; full list of members (2 pages)
8 May 2006Return made up to 06/04/05; full list of members (2 pages)
8 May 2006Return made up to 06/04/05; full list of members (2 pages)
6 October 2005Return made up to 06/04/04; full list of members
  • 363(287) ‐ Registered office changed on 06/10/05
(6 pages)
6 October 2005Return made up to 06/04/04; full list of members
  • 363(287) ‐ Registered office changed on 06/10/05
(6 pages)
28 July 2005Secretary resigned (1 page)
28 July 2005New director appointed (2 pages)
28 July 2005Secretary resigned (1 page)
28 July 2005New secretary appointed (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New secretary appointed (2 pages)
28 July 2005Registered office changed on 28/07/05 from: 14 rathbone place, london, W1T 1HT (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Registered office changed on 28/07/05 from: 14 rathbone place, london, W1T 1HT (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
30 December 2003Compulsory strike-off action has been discontinued (1 page)
30 December 2003Compulsory strike-off action has been discontinued (1 page)
22 December 2003Full accounts made up to 31 January 2002 (14 pages)
22 December 2003Full accounts made up to 31 January 2002 (14 pages)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
9 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2002Nc inc already adjusted 01/07/02 (1 page)
9 July 2002Full accounts made up to 31 January 2001 (13 pages)
9 July 2002Ad 01/07/02--------- £ si 120000@1=120000 £ ic 89650/209650 (4 pages)
9 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2002Nc inc already adjusted 01/07/02 (1 page)
9 July 2002Full accounts made up to 31 January 2001 (13 pages)
9 July 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/07/02
(6 pages)
9 July 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/07/02
(6 pages)
9 July 2002Ad 01/07/02--------- £ si 120000@1=120000 £ ic 89650/209650 (4 pages)
19 April 2002Secretary's particulars changed (1 page)
19 April 2002Secretary's particulars changed (1 page)
19 April 2002Director's particulars changed (1 page)
19 April 2002Director's particulars changed (1 page)
18 March 2002Ad 26/09/01--------- £ si 6650@1=6650 £ ic 83000/89650 (2 pages)
18 March 2002Ad 26/09/01--------- £ si 6650@1=6650 £ ic 83000/89650 (2 pages)
11 February 2002Return made up to 06/04/01; full list of members; amend (6 pages)
11 February 2002Return made up to 06/04/01; full list of members; amend (6 pages)
22 January 2002Return made up to 06/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 2002Return made up to 06/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New secretary appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New secretary appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001Secretary resigned (1 page)
2 May 2001Secretary resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
22 December 2000Particulars of mortgage/charge (4 pages)
22 December 2000Particulars of mortgage/charge (4 pages)
22 December 2000Registered office changed on 22/12/00 from: 24 goodge street, london, W1P 1FG (1 page)
22 December 2000Registered office changed on 22/12/00 from: 24 goodge street, london, W1P 1FG (1 page)
23 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 October 2000Ad 11/10/00--------- £ si 1200@1=1200 £ ic 71000/72200 (2 pages)
23 October 2000Nc inc already adjusted 01/10/00 (1 page)
23 October 2000Nc inc already adjusted 01/10/00 (1 page)
23 October 2000Ad 11/10/00--------- £ si 1200@1=1200 £ ic 71000/72200 (2 pages)
23 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 October 2000Ad 06/10/00--------- £ si 19000@1=19000 £ ic 52000/71000 (2 pages)
13 October 2000Ad 06/10/00--------- £ si 19000@1=19000 £ ic 52000/71000 (2 pages)
1 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
1 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
19 April 2000Return made up to 06/04/00; full list of members (7 pages)
19 April 2000Return made up to 06/04/00; full list of members (7 pages)
18 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
18 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
25 April 1999Return made up to 06/04/99; no change of members (4 pages)
25 April 1999Return made up to 06/04/99; no change of members (4 pages)
1 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
1 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
21 April 1998Return made up to 06/04/98; no change of members (4 pages)
21 April 1998Return made up to 06/04/98; no change of members (4 pages)
10 June 1997Full accounts made up to 31 January 1997 (12 pages)
10 June 1997Full accounts made up to 31 January 1997 (12 pages)
17 April 1997Return made up to 06/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1997Return made up to 06/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1997Registered office changed on 23/01/97 from: 43 blackstock road, london, N4 2JF (1 page)
23 January 1997Registered office changed on 23/01/97 from: 43 blackstock road, london, N4 2JF (1 page)
12 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
12 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
23 April 1996Return made up to 06/04/96; no change of members (4 pages)
23 April 1996Return made up to 06/04/96; no change of members (4 pages)
7 July 1995Accounts for a small company made up to 31 January 1995 (8 pages)
7 July 1995Accounts for a small company made up to 31 January 1995 (8 pages)
30 April 1995Return made up to 06/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1995Return made up to 06/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1993Return made up to 06/04/93; no change of members (4 pages)
23 April 1993Return made up to 06/04/93; no change of members (4 pages)