Company NameAirbus Limited
DirectorStefano Marra
Company StatusActive
Company Number02194014
CategoryPrivate Limited Company
Incorporation Date16 November 1987(36 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stefano Marra
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2015(27 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 239 Kensington High Street
London
W8 6SN
Secretary NameMrs Luiza Christina Sampaio Pardellas
StatusCurrent
Appointed14 October 2015(27 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address3rd Floor, 239 Kensington High Street
London
W8 6SN
Director NameStefano Marra
Date of BirthJuly 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed12 May 1992(4 years, 5 months after company formation)
Appointment Duration9 years (resigned 01 June 2001)
RoleTour Operator
Correspondence Address61 Randolph Avenue
London
W9 1DW
Secretary NameGeorgina Collins
NationalityBritish
StatusResigned
Appointed12 May 1992(4 years, 5 months after company formation)
Appointment Duration1 day (resigned 13 May 1992)
RoleCompany Director
Correspondence Address82 Bath Hill Court
Bournemouth
Dorset
BH1 2HT
Secretary NameMasimo Marra
NationalityBritish
StatusResigned
Appointed13 May 1992(4 years, 5 months after company formation)
Appointment Duration22 years, 7 months (resigned 09 December 2014)
RoleCompany Director
Correspondence Address61 Randolph Avenue
London
W9 1DW
Director NameMr Daniele Marra
Date of BirthApril 1941 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed01 June 2001(13 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 14 October 2015)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 5 Evelyn Gardens
London
SW7 3BE
Secretary NameStefano Marra
NationalityBritish
StatusResigned
Appointed09 December 2014(27 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 14 October 2015)
RoleCompany Director
Correspondence Address8-10 Grosvenor Gardens
Mezzanine Floor
London
SW1W 0DH

Contact

Websitewww.airbus.com

Location

Registered Address3rd Floor, 239
Kensington High Street
London
W8 6SN
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Shareholders

100 at £1Daniele Marra
100.00%
Ordinary

Financials

Year2014
Net Worth£2,272,659
Cash£186,468
Current Liabilities£43,917

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
17 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
29 July 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
30 July 2021Confirmation statement made on 29 July 2021 with updates (4 pages)
30 July 2021Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH England to 3rd Floor, 239 Kensington High Street London W86SN on 30 July 2021 (1 page)
26 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
29 July 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 July 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
8 January 2018Unaudited abridged accounts made up to 31 March 2017 (14 pages)
23 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
9 June 2016Director's details changed for Mr Stefano Marra on 9 June 2016 (2 pages)
9 June 2016Director's details changed for Mr Stefano Marra on 9 June 2016 (2 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 October 2015Director's details changed for Mr Stefano Marra on 14 October 2015 (2 pages)
21 October 2015Director's details changed for Mr Stefano Marra on 14 October 2015 (2 pages)
20 October 2015Termination of appointment of Daniele Marra as a director on 14 October 2015 (1 page)
20 October 2015Termination of appointment of Stefano Marra as a secretary on 14 October 2015 (1 page)
20 October 2015Termination of appointment of Daniele Marra as a director on 14 October 2015 (1 page)
20 October 2015Appointment of Mr Stefano Marra as a director on 14 October 2015 (2 pages)
20 October 2015Registered office address changed from Royalty House 32 Sackville Street London W1S 3EA to 8-10 Grosvenor Gardens London SW1W 0DH on 20 October 2015 (1 page)
20 October 2015Appointment of Mrs Luiza Christina Sampaio Pardellas as a secretary on 14 October 2015 (2 pages)
20 October 2015Appointment of Mr Stefano Marra as a director on 14 October 2015 (2 pages)
20 October 2015Appointment of Mrs Luiza Christina Sampaio Pardellas as a secretary on 14 October 2015 (2 pages)
20 October 2015Termination of appointment of Stefano Marra as a secretary on 14 October 2015 (1 page)
20 October 2015Registered office address changed from Royalty House 32 Sackville Street London W1S 3EA to 8-10 Grosvenor Gardens London SW1W 0DH on 20 October 2015 (1 page)
8 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
22 April 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
22 April 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
25 February 2015Registered office address changed from 8 Celbridge Mews London W2 6EU to Royalty House 32 Sackville Street London W1S 3EA on 25 February 2015 (1 page)
25 February 2015Registered office address changed from 8 Celbridge Mews London W2 6EU to Royalty House 32 Sackville Street London W1S 3EA on 25 February 2015 (1 page)
20 January 2015Termination of appointment of Masimo Marra as a secretary on 9 December 2014 (2 pages)
20 January 2015Termination of appointment of Masimo Marra as a secretary on 9 December 2014 (2 pages)
20 January 2015Termination of appointment of Masimo Marra as a secretary on 9 December 2014 (2 pages)
5 January 2015Appointment of Stefano Marra as a secretary on 9 December 2014 (3 pages)
5 January 2015Appointment of Stefano Marra as a secretary on 9 December 2014 (3 pages)
5 January 2015Appointment of Stefano Marra as a secretary on 9 December 2014 (3 pages)
18 August 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 June 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 100
(4 pages)
12 June 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 100
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 June 2012Director's details changed for Mr Daniele Marra on 12 June 2012 (2 pages)
13 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
13 June 2012Director's details changed for Mr Daniele Marra on 12 June 2012 (2 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 June 2009Return made up to 15/05/09; full list of members (3 pages)
5 June 2009Return made up to 15/05/09; full list of members (3 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 June 2008Return made up to 15/05/08; full list of members (3 pages)
12 June 2008Return made up to 15/05/08; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 June 2007Return made up to 15/05/07; full list of members (6 pages)
27 June 2007Return made up to 15/05/07; full list of members (6 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 August 2006Return made up to 15/05/06; full list of members (6 pages)
31 August 2006Return made up to 15/05/06; full list of members (6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 June 2005Return made up to 15/05/05; full list of members (6 pages)
28 June 2005Return made up to 15/05/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 June 2004Return made up to 15/05/04; full list of members (6 pages)
15 June 2004Return made up to 15/05/04; full list of members (6 pages)
1 June 2004Registered office changed on 01/06/04 from: 32 queen anne street london W1M 0HD (1 page)
1 June 2004Registered office changed on 01/06/04 from: 32 queen anne street london W1M 0HD (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 July 2003Return made up to 15/05/03; full list of members (6 pages)
24 July 2003Return made up to 15/05/03; full list of members (6 pages)
8 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 May 2002Return made up to 15/05/02; full list of members (6 pages)
21 May 2002Return made up to 15/05/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
30 May 2001Return made up to 15/05/01; full list of members (6 pages)
30 May 2001Return made up to 15/05/01; full list of members (6 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 May 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 May 1999Return made up to 15/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1999Return made up to 15/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1998Registered office changed on 11/11/98 from: churchill house 142 146 old street london EC1V 9BJ (1 page)
11 November 1998Registered office changed on 11/11/98 from: churchill house 142 146 old street london EC1V 9BJ (1 page)
6 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
12 June 1998Return made up to 15/05/98; no change of members (4 pages)
12 June 1998Return made up to 15/05/98; no change of members (4 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 May 1997Return made up to 15/05/97; no change of members (4 pages)
29 May 1997Return made up to 15/05/97; no change of members (4 pages)
9 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
28 May 1996Return made up to 15/05/96; full list of members
  • 363(287) ‐ Registered office changed on 28/05/96
(6 pages)
28 May 1996Return made up to 15/05/96; full list of members
  • 363(287) ‐ Registered office changed on 28/05/96
(6 pages)
6 November 1995Full accounts made up to 31 March 1995 (11 pages)
6 November 1995Full accounts made up to 31 March 1995 (11 pages)
9 May 1995Return made up to 15/05/95; no change of members (4 pages)
9 May 1995Return made up to 15/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 June 1994Accounts for a small company made up to 31 March 1994 (8 pages)
25 August 1993Accounts for a small company made up to 31 March 1993 (7 pages)
29 January 1993Accounts for a small company made up to 31 March 1992 (8 pages)
14 May 1992Accounts for a small company made up to 31 March 1991 (5 pages)
23 April 1991Accounts for a small company made up to 31 March 1990 (3 pages)
18 October 1989Accounts for a small company made up to 31 March 1989 (3 pages)
31 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 January 1988Company name changed rapid 4426 LIMITED\certificate issued on 20/01/88 (2 pages)
19 January 1988Company name changed rapid 4426 LIMITED\certificate issued on 20/01/88 (2 pages)
16 November 1987Incorporation (15 pages)
16 November 1987Incorporation (16 pages)
16 November 1987Incorporation (15 pages)
16 November 1987Incorporation (16 pages)