One Mayfair Place
London
W1J 8AJ
Director Name | Niels Peter Jensen |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 15 May 2013(22 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ |
Director Name | Niels Peter Jensen |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 1993) |
Role | Company Director |
Correspondence Address | 35 Epirus Road London SW6 7UR |
Secretary Name | Jane Kay Tolson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Epirus Road London SW6 7UR |
Director Name | Jane Kay Tolson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(2 years, 9 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 15 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Epirus Road London SW6 7UR |
Website | aerspeed.co.uk |
---|
Registered Address | Tc Group 6th Floor, Kings House 9 - 10 Haymarket London SW1Y 4BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mr Niels Peter Jensen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £94,582 |
Cash | £127,933 |
Current Liabilities | £106,340 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
15 July 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
---|---|
17 June 2020 | Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 17 June 2020 (1 page) |
17 June 2020 | Secretary's details changed for Niels Peter Jensen on 10 June 2020 (1 page) |
17 June 2020 | Director's details changed for Niels Peter Jensen on 10 June 2020 (2 pages) |
4 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
20 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 July 2015 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 14 July 2015 (1 page) |
13 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Secretary's details changed for Niels Peter Jensen on 1 January 2015 (1 page) |
13 July 2015 | Secretary's details changed for Niels Peter Jensen on 1 January 2015 (1 page) |
13 July 2015 | Secretary's details changed for Niels Peter Jensen on 1 January 2015 (1 page) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
11 September 2013 | Purchase of own shares. (4 pages) |
11 September 2013 | Cancellation of shares. Statement of capital on 11 September 2013
|
11 September 2013 | Purchase of own shares. (4 pages) |
11 September 2013 | Cancellation of shares. Statement of capital on 11 September 2013
|
20 August 2013 | Resolutions
|
20 August 2013 | Resolutions
|
6 August 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
6 August 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 May 2013 | Appointment of Niels Peter Jensen as a director (3 pages) |
28 May 2013 | Termination of appointment of Jane Tolson as a director (2 pages) |
28 May 2013 | Appointment of Niels Peter Jensen as a director (3 pages) |
28 May 2013 | Termination of appointment of Jane Tolson as a director (2 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 June 2010 | Director's details changed for Jane Kay Tolson on 11 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Jane Kay Tolson on 11 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 July 2007 | Return made up to 11/06/07; no change of members
|
6 July 2007 | Registered office changed on 06/07/07 from: clearwater house 4-7 manchester street london W1U 3AE (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: clearwater house 4-7 manchester street london W1U 3AE (1 page) |
6 July 2007 | Return made up to 11/06/07; no change of members
|
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 July 2006 | Return made up to 11/06/06; full list of members (6 pages) |
3 July 2006 | Return made up to 11/06/06; full list of members (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 June 2005 | Return made up to 11/06/05; full list of members (6 pages) |
20 June 2005 | Return made up to 11/06/05; full list of members (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
15 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
24 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
24 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
17 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
17 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
3 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
3 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
18 June 2002 | Return made up to 11/06/02; full list of members (6 pages) |
18 June 2002 | Return made up to 11/06/02; full list of members (6 pages) |
6 March 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
6 March 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
25 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
28 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
17 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
14 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 June 1998 | Return made up to 11/06/98; full list of members (6 pages) |
23 June 1998 | Return made up to 11/06/98; full list of members (6 pages) |
20 January 1998 | Accounts made up to 31 March 1997 (11 pages) |
20 January 1998 | Accounts made up to 31 March 1997 (11 pages) |
17 June 1997 | Return made up to 11/06/97; full list of members (6 pages) |
17 June 1997 | Return made up to 11/06/97; full list of members (6 pages) |
1 April 1997 | Company name changed carduro LIMITED\certificate issued on 01/04/97 (2 pages) |
1 April 1997 | Company name changed carduro LIMITED\certificate issued on 01/04/97 (2 pages) |
4 February 1997 | Accounts made up to 31 March 1996 (11 pages) |
4 February 1997 | Accounts made up to 31 March 1996 (11 pages) |
12 June 1996 | Return made up to 11/06/96; no change of members (4 pages) |
12 June 1996 | Return made up to 11/06/96; no change of members (4 pages) |
5 March 1996 | Registered office changed on 05/03/96 from: 1 bickenhall mansions bickenhall street london W1H 3LF (1 page) |
5 March 1996 | Registered office changed on 05/03/96 from: 1 bickenhall mansions bickenhall street london W1H 3LF (1 page) |
10 January 1996 | Accounts made up to 31 March 1995 (10 pages) |
10 January 1996 | Accounts made up to 31 March 1995 (10 pages) |
11 June 1990 | Incorporation (16 pages) |
11 June 1990 | Incorporation (16 pages) |