London
EC2M 5PS
Director Name | Mr Laith Samarai |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2013(21 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 13 Collieston Avenue Bridge Of Don Aberdeen AB22 8SE Scotland |
Director Name | Mr Faris Samarai |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(1 week, 5 days after company formation) |
Appointment Duration | 28 years, 10 months (resigned 21 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caledonian House Ninian Road Dyce Aberdeen AB21 0PD Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | caledonian-airborne.com |
---|
Registered Address | Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
239 at £1 | Laith Samarai 99.58% Ordinary |
---|---|
1 at £1 | David Smith & Laith Samarai 0.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | £393,064 |
Current Liabilities | £21,150 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
2 April 2013 | Delivered on: 9 April 2013 Satisfied on: 4 November 2014 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
30 October 2001 | Delivered on: 20 November 2001 Satisfied on: 12 April 2013 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
14 July 1994 | Delivered on: 22 July 1994 Satisfied on: 9 April 1997 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
29 February 2024 | Confirmation statement made on 27 February 2024 with no updates (3 pages) |
---|---|
10 January 2024 | Accounts for a dormant company made up to 31 December 2022 (11 pages) |
6 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
22 December 2022 | Accounts for a dormant company made up to 31 December 2021 (11 pages) |
10 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
29 December 2021 | Accounts for a dormant company made up to 31 December 2020 (11 pages) |
26 March 2021 | Accounts for a dormant company made up to 31 December 2019 (11 pages) |
4 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
25 January 2021 | Termination of appointment of Faris Samarai as a director on 21 January 2021 (1 page) |
13 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
3 April 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
13 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
30 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2017 | Director's details changed for Faris Samarai on 8 May 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
8 May 2017 | Director's details changed for Faris Samarai on 8 May 2017 (2 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 April 2016 | Registered office address changed from 17 Hanover Square 5th Floor London W1S 1HU to Salisbury House London Wall London EC2M 5PS on 22 April 2016 (1 page) |
22 April 2016 | Secretary's details changed for David Smith on 27 February 2016 (1 page) |
22 April 2016 | Director's details changed for Faris Samarai on 27 February 2016 (2 pages) |
22 April 2016 | Registered office address changed from 17 Hanover Square 5th Floor London W1S 1HU to Salisbury House London Wall London EC2M 5PS on 22 April 2016 (1 page) |
22 April 2016 | Director's details changed for Faris Samarai on 27 February 2016 (2 pages) |
22 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Secretary's details changed for David Smith on 27 February 2016 (1 page) |
6 November 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
6 November 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
4 November 2014 | Satisfaction of charge 3 in full (1 page) |
4 November 2014 | Satisfaction of charge 3 in full (1 page) |
19 August 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
19 August 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
18 February 2014 | Appointment of Mr Laith Samarai as a director (3 pages) |
18 February 2014 | Appointment of Mr Laith Samarai as a director (3 pages) |
5 November 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
5 November 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
12 April 2013 | Satisfaction of charge 2 in full (3 pages) |
12 April 2013 | Satisfaction of charge 2 in full (3 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
12 July 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
12 July 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
29 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
28 July 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
28 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
26 May 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
19 March 2010 | Secretary's details changed for David Smith on 8 February 2010 (3 pages) |
19 March 2010 | Secretary's details changed for David Smith on 8 February 2010 (3 pages) |
19 March 2010 | Secretary's details changed for David Smith on 8 February 2010 (3 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
11 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
11 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
2 May 2009 | Return made up to 27/02/09; full list of members (5 pages) |
2 May 2009 | Return made up to 27/02/09; full list of members (5 pages) |
7 August 2008 | Return made up to 27/02/08; full list of members (5 pages) |
7 August 2008 | Return made up to 27/02/08; full list of members (5 pages) |
29 April 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
29 April 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
10 March 2007 | Return made up to 27/02/07; full list of members (5 pages) |
10 March 2007 | Return made up to 27/02/07; full list of members (5 pages) |
10 February 2007 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
10 February 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
10 February 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
10 February 2007 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
2 March 2006 | Return made up to 27/02/06; full list of members (5 pages) |
2 March 2006 | Return made up to 27/02/06; full list of members (5 pages) |
12 July 2005 | Full accounts made up to 31 December 2003 (11 pages) |
12 July 2005 | Full accounts made up to 31 December 2003 (11 pages) |
11 April 2005 | Return made up to 27/02/05; full list of members (5 pages) |
11 April 2005 | Return made up to 27/02/05; full list of members (5 pages) |
10 September 2004 | Full accounts made up to 31 December 2002 (11 pages) |
10 September 2004 | Full accounts made up to 31 December 2002 (11 pages) |
4 March 2004 | Return made up to 27/02/04; full list of members (5 pages) |
4 March 2004 | Return made up to 27/02/04; full list of members (5 pages) |
1 October 2003 | Full accounts made up to 31 December 2001 (9 pages) |
1 October 2003 | Full accounts made up to 31 December 2001 (9 pages) |
8 April 2003 | Full accounts made up to 31 December 1999 (10 pages) |
8 April 2003 | Full accounts made up to 31 December 2000 (10 pages) |
8 April 2003 | Full accounts made up to 31 December 1999 (10 pages) |
8 April 2003 | Full accounts made up to 31 December 2000 (10 pages) |
18 March 2003 | Return made up to 27/02/03; full list of members (5 pages) |
18 March 2003 | Return made up to 27/02/03; full list of members (5 pages) |
4 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
4 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
20 November 2001 | Particulars of mortgage/charge (5 pages) |
20 November 2001 | Particulars of mortgage/charge (5 pages) |
26 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
26 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
7 June 2001 | Return made up to 27/02/01; full list of members
|
7 June 2001 | Return made up to 27/02/01; full list of members
|
18 April 2000 | Return made up to 27/02/00; full list of members (6 pages) |
18 April 2000 | Return made up to 27/02/00; full list of members (6 pages) |
25 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
25 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
17 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
17 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: marcol house 293 regent street london W1R 7PD (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: marcol house 293 regent street london W1R 7PD (1 page) |
17 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
17 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
27 April 1997 | Return made up to 27/02/97; no change of members (4 pages) |
27 April 1997 | Return made up to 27/02/97; no change of members (4 pages) |
9 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
18 March 1996 | Return made up to 27/02/96; full list of members (7 pages) |
18 March 1996 | Return made up to 27/02/96; full list of members (7 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
13 March 1995 | Return made up to 27/02/95; no change of members (6 pages) |
13 March 1995 | Return made up to 27/02/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
25 October 1994 | Full accounts made up to 31 December 1993 (11 pages) |
25 October 1994 | Full accounts made up to 31 December 1993 (11 pages) |
10 March 1994 | Return made up to 27/02/94; no change of members (5 pages) |
10 March 1994 | Return made up to 27/02/94; no change of members (5 pages) |
13 September 1993 | Full accounts made up to 31 December 1992 (9 pages) |
13 September 1993 | Full accounts made up to 31 December 1992 (9 pages) |
5 March 1993 | Return made up to 27/02/93; full list of members (8 pages) |
5 March 1993 | Return made up to 27/02/93; full list of members (8 pages) |
27 February 1992 | Incorporation (9 pages) |
27 February 1992 | Incorporation (9 pages) |