Company NameAir Surveys Limited
Company StatusActive
Company Number01918699
CategoryPrivate Limited Company
Incorporation Date3 June 1985(38 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Mark Richard Thomas
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Rythe Close
Chessington
Surrey
KT9 2RY
Secretary NameMr Mark Richard Thomas
NationalityBritish
StatusCurrent
Appointed25 November 2000(15 years, 5 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Rythe Close
Chessington
Surrey
KT9 2RY
Director NameChristine Bradley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2004(18 years, 8 months after company formation)
Appointment Duration20 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Rythe Close
Chessington
Surrey
KT9 2RY
Director NameTrevor Anthony Laurent
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2004(18 years, 8 months after company formation)
Appointment Duration20 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address47 Abbotswood Road
East Dulwich
London
SE22 8DJ
Director NameMairwen Thomas
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 November 2000)
RoleCompany Director
Correspondence Address9 Trafalgar Close
Northwich
Cheshire
CW9 8WQ
Director NameMyrddin Price Thomas
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 November 2000)
RoleCompany Director
Correspondence Address9 Trafalgar Close
Northwich
Cheshire
CW9 8QW
Director NamePhilip Michael Thomas
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 7 months after company formation)
Appointment Duration13 years (resigned 26 January 2004)
RoleCompany Director
Correspondence Address9 Knowle Gardens
West Byfleet
Surrey
KT14 6EL
Secretary NameMairwen Thomas
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 November 2000)
RoleCompany Director
Correspondence Address9 Trafalgar Close
Northwich
Cheshire
CW9 8WQ

Contact

Websitewww.airsurveysltd.co.uk
Telephone020 70222998
Telephone regionLondon

Location

Registered Address2 College Mews
St Anns Hill
Wandsworth
London
SW18 2SJ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

13.2k at £1Mark Richard Thomas
88.00%
Ordinary
1.8k at £1Philip Michael Thomas
12.00%
Ordinary

Financials

Year2014
Net Worth£125,539
Cash£104,811
Current Liabilities£87,888

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

13 October 1996Delivered on: 18 October 1996
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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

Filing History

29 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
12 January 2024Confirmation statement made on 31 December 2023 with updates (5 pages)
6 November 2023Termination of appointment of Trevor Anthony Laurent as a director on 31 October 2023 (1 page)
29 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
31 December 2022Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
6 January 2022Director's details changed for Trevor Anthony Laurent on 1 December 2021 (2 pages)
6 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
6 January 2022Director's details changed for Trevor Anthony Laurent on 6 January 2022 (2 pages)
9 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
31 December 2020Confirmation statement made on 31 December 2020 with updates (5 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
3 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 August 2018Satisfaction of charge 1 in full (1 page)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
20 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 15,000
(6 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 15,000
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 15,000
(6 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 15,000
(6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 15,000
(6 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 15,000
(6 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Trevor Anthony Laurent on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Christine Bradley on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mark Richard Thomas on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Trevor Anthony Laurent on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mark Richard Thomas on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Christine Bradley on 13 January 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
12 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
2 February 2004New director appointed (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004New director appointed (1 page)
2 February 2004New director appointed (1 page)
2 February 2004New director appointed (1 page)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
2 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
2 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
24 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
16 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
28 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 July 2001Total exemption small company accounts made up to 30 June 2000 (7 pages)
28 July 2001Total exemption small company accounts made up to 30 June 2000 (7 pages)
7 February 2001Return made up to 31/12/00; full list of members (8 pages)
7 February 2001Return made up to 31/12/00; full list of members (8 pages)
29 December 2000New secretary appointed (2 pages)
29 December 2000Secretary resigned;director resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000New secretary appointed (2 pages)
29 December 2000Director resigned (1 page)
29 December 2000Secretary resigned;director resigned (1 page)
8 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
8 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
18 January 2000Return made up to 31/12/99; full list of members (8 pages)
18 January 2000Return made up to 31/12/99; full list of members (8 pages)
3 August 1999Accounts for a small company made up to 30 June 1998 (7 pages)
3 August 1999Accounts for a small company made up to 30 June 1998 (7 pages)
8 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 1998Return made up to 31/12/97; no change of members (4 pages)
20 February 1998Return made up to 31/12/97; no change of members (4 pages)
8 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
8 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
5 February 1997Return made up to 31/12/96; full list of members (5 pages)
5 February 1997Return made up to 31/12/96; full list of members (5 pages)
18 October 1996Particulars of mortgage/charge (6 pages)
18 October 1996Particulars of mortgage/charge (6 pages)
24 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
24 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
15 February 1996Return made up to 31/12/95; no change of members (4 pages)
15 February 1996Return made up to 31/12/95; no change of members (4 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
3 June 1985Incorporation (13 pages)
3 June 1985Incorporation (13 pages)