Company NameAerspeed Publications Limited
DirectorNiels Peter Jensen
Company StatusActive
Company Number02510560
CategoryPrivate Limited Company
Incorporation Date11 June 1990(33 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Secretary NameNiels Peter Jensen
NationalityBritish
StatusCurrent
Appointed15 March 1993(2 years, 9 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence AddressT C Group Level 1 Devonshire House
One Mayfair Place
London
W1J 8AJ
Director NameNiels Peter Jensen
Date of BirthJune 1958 (Born 65 years ago)
NationalityDanish
StatusCurrent
Appointed15 May 2013(22 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressT C Group Level 1 Devonshire House
One Mayfair Place
London
W1J 8AJ
Director NameNiels Peter Jensen
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 1993)
RoleCompany Director
Correspondence Address35 Epirus Road
London
SW6 7UR
Secretary NameJane Kay Tolson
NationalityBritish
StatusResigned
Appointed11 June 1991(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Epirus Road
London
SW6 7UR
Director NameJane Kay Tolson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(2 years, 9 months after company formation)
Appointment Duration20 years, 2 months (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Epirus Road
London
SW6 7UR

Contact

Websiteaerspeed.co.uk

Location

Registered AddressTc Group 6th Floor, Kings House
9 - 10 Haymarket
London
SW1Y 4BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr Niels Peter Jensen
100.00%
Ordinary

Financials

Year2014
Net Worth£94,582
Cash£127,933
Current Liabilities£106,340

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 Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Filing History

15 July 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
17 June 2020Registered 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 2020Secretary's details changed for Niels Peter Jensen on 10 June 2020 (1 page)
17 June 2020Director's details changed for Niels Peter Jensen on 10 June 2020 (2 pages)
4 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
20 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
22 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 July 2015Registered 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 2015Registered 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 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Secretary's details changed for Niels Peter Jensen on 1 January 2015 (1 page)
13 July 2015Secretary's details changed for Niels Peter Jensen on 1 January 2015 (1 page)
13 July 2015Secretary's details changed for Niels Peter Jensen on 1 January 2015 (1 page)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
11 September 2013Purchase of own shares. (4 pages)
11 September 2013Cancellation of shares. Statement of capital on 11 September 2013
  • GBP 1
(4 pages)
11 September 2013Purchase of own shares. (4 pages)
11 September 2013Cancellation of shares. Statement of capital on 11 September 2013
  • GBP 1
(4 pages)
20 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
20 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
6 August 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
6 August 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 May 2013Appointment of Niels Peter Jensen as a director (3 pages)
28 May 2013Termination of appointment of Jane Tolson as a director (2 pages)
28 May 2013Appointment of Niels Peter Jensen as a director (3 pages)
28 May 2013Termination of appointment of Jane Tolson as a director (2 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 June 2010Director's details changed for Jane Kay Tolson on 11 June 2010 (2 pages)
24 June 2010Director's details changed for Jane Kay Tolson on 11 June 2010 (2 pages)
24 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 June 2009Return made up to 11/06/09; full list of members (3 pages)
19 June 2009Return made up to 11/06/09; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 June 2008Return made up to 11/06/08; full list of members (3 pages)
23 June 2008Return made up to 11/06/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 July 2007Return made up to 11/06/07; no change of members
  • 363(287) ‐ Registered office changed on 06/07/07
(6 pages)
6 July 2007Registered office changed on 06/07/07 from: clearwater house 4-7 manchester street london W1U 3AE (1 page)
6 July 2007Registered office changed on 06/07/07 from: clearwater house 4-7 manchester street london W1U 3AE (1 page)
6 July 2007Return made up to 11/06/07; no change of members
  • 363(287) ‐ Registered office changed on 06/07/07
(6 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 July 2006Return made up to 11/06/06; full list of members (6 pages)
3 July 2006Return made up to 11/06/06; full list of members (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 June 2005Return made up to 11/06/05; full list of members (6 pages)
20 June 2005Return made up to 11/06/05; full list of members (6 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 June 2004Return made up to 11/06/04; full list of members (6 pages)
15 June 2004Return made up to 11/06/04; full list of members (6 pages)
24 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
24 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
17 June 2003Return made up to 11/06/03; full list of members (6 pages)
17 June 2003Return made up to 11/06/03; full list of members (6 pages)
3 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
3 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
18 June 2002Return made up to 11/06/02; full list of members (6 pages)
18 June 2002Return made up to 11/06/02; full list of members (6 pages)
6 March 2002Accounts for a small company made up to 31 March 2001 (7 pages)
6 March 2002Accounts for a small company made up to 31 March 2001 (7 pages)
25 June 2001Return made up to 11/06/01; full list of members (6 pages)
25 June 2001Return made up to 11/06/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 June 2000Return made up to 11/06/00; full list of members (6 pages)
28 June 2000Return made up to 11/06/00; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 June 1999Return made up to 11/06/99; no change of members (4 pages)
17 June 1999Return made up to 11/06/99; no change of members (4 pages)
14 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 June 1998Return made up to 11/06/98; full list of members (6 pages)
23 June 1998Return made up to 11/06/98; full list of members (6 pages)
20 January 1998Accounts made up to 31 March 1997 (11 pages)
20 January 1998Accounts made up to 31 March 1997 (11 pages)
17 June 1997Return made up to 11/06/97; full list of members (6 pages)
17 June 1997Return made up to 11/06/97; full list of members (6 pages)
1 April 1997Company name changed carduro LIMITED\certificate issued on 01/04/97 (2 pages)
1 April 1997Company name changed carduro LIMITED\certificate issued on 01/04/97 (2 pages)
4 February 1997Accounts made up to 31 March 1996 (11 pages)
4 February 1997Accounts made up to 31 March 1996 (11 pages)
12 June 1996Return made up to 11/06/96; no change of members (4 pages)
12 June 1996Return made up to 11/06/96; no change of members (4 pages)
5 March 1996Registered office changed on 05/03/96 from: 1 bickenhall mansions bickenhall street london W1H 3LF (1 page)
5 March 1996Registered office changed on 05/03/96 from: 1 bickenhall mansions bickenhall street london W1H 3LF (1 page)
10 January 1996Accounts made up to 31 March 1995 (10 pages)
10 January 1996Accounts made up to 31 March 1995 (10 pages)
11 June 1990Incorporation (16 pages)
11 June 1990Incorporation (16 pages)