Company NameAirtees Limited
DirectorRajendra Popat
Company StatusActive
Company Number02731546
CategoryPrivate Limited Company
Incorporation Date15 July 1992(31 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Rajendra Popat
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(12 years, 5 months after company formation)
Appointment Duration19 years, 4 months
RoleTextile Manufacturer
Country of ResidenceEngland
Correspondence AddressUnit 24 Oliver Business Park
Oliver Road, Park Royal
London
NW10 7JB
Director NameBharat Popat
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressRoxburghe House
273-287 Regent Street
London
W1R 7PB
Director NameRajendra Popat
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address93a Scrubs Lane
London
NW10 6QU
Secretary NameRajendra Popat
NationalityBritish
StatusResigned
Appointed15 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address93a Scrubs Lane
London
NW10 6QU
Director NameMiss Minaxi Popat
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(8 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2005)
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence Address36 Wilkinson Way
London
W4 5XB
Secretary NameMiss Minaxi Popat
NationalityBritish
StatusResigned
Appointed01 January 2005(12 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Wilkinson Way
London
W4 5XB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 July 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1995(3 years after company formation)
Appointment Duration9 years, 5 months (resigned 01 January 2005)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD

Contact

Telephone020 84531553
Telephone regionLondon

Location

Registered AddressUnit 25
Oliver Business Park
London
NW10 7JB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Rajendra Popat
100.00%
Ordinary

Financials

Year2014
Net Worth£85,395
Cash£102,280
Current Liabilities£114,628

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months, 2 weeks ago)
Next Return Due11 July 2024 (2 months from now)

Charges

17 October 2017Delivered on: 19 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as unit 25 oliver business park oliver road london. Hm land registry title number NGL792558.
Outstanding
21 July 2005Delivered on: 23 July 2005
Persons entitled: Hsbc Bank 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.
Outstanding
20 March 1998Delivered on: 31 March 1998
Satisfied on: 14 September 2012
Persons entitled: Lencol Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the lease and/or this deed.
Particulars: The deposit fund meaning the balance credited to the deposit account from time to time and at the date of the deed amounted to £2,400.
Fully Satisfied
3 June 1994Delivered on: 8 June 1994
Satisfied on: 12 September 2012
Persons entitled: Habib Bank Ag Zurich

Classification: Mortgage 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

Filing History

8 February 2021Registered office address changed from Unit24 Oliver Business Park Oliver Road London NW10 7JB England to Unit 25 Oliver Business Park London NW10 7JB on 8 February 2021 (1 page)
8 February 2021Confirmation statement made on 8 February 2021 with updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 September 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
17 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 September 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
19 October 2017Registration of charge 027315460004, created on 17 October 2017 (6 pages)
19 October 2017Registration of charge 027315460004, created on 17 October 2017 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
26 November 2015Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Unit24 Oliver Business Park Oliver Road London NW10 7JB on 26 November 2015 (1 page)
26 November 2015Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Unit24 Oliver Business Park Oliver Road London NW10 7JB on 26 November 2015 (1 page)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
1 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 August 2014Director's details changed for Rajendra Popat on 15 July 2014 (2 pages)
7 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Director's details changed for Rajendra Popat on 15 July 2014 (2 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
10 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
10 August 2011Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 10 August 2011 (1 page)
10 August 2011Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 10 August 2011 (1 page)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
1 September 2010Termination of appointment of Minaxi Popat as a secretary (1 page)
1 September 2010Termination of appointment of Minaxi Popat as a secretary (1 page)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
21 July 2009Return made up to 15/07/09; full list of members (3 pages)
21 July 2009Return made up to 15/07/09; full list of members (3 pages)
19 December 2008Return made up to 15/07/08; full list of members (3 pages)
19 December 2008Return made up to 15/07/08; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
13 September 2007Return made up to 15/07/07; full list of members (6 pages)
13 September 2007Return made up to 15/07/07; full list of members (6 pages)
5 December 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
5 December 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
5 October 2006Return made up to 15/07/06; full list of members (6 pages)
5 October 2006Return made up to 15/07/06; full list of members (6 pages)
3 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 September 2005Return made up to 15/07/05; full list of members (6 pages)
26 September 2005Return made up to 15/07/05; full list of members (6 pages)
23 July 2005Particulars of mortgage/charge (3 pages)
23 July 2005Particulars of mortgage/charge (3 pages)
1 February 2005Director resigned (1 page)
1 February 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 February 2005Director resigned (1 page)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
19 January 2005New secretary appointed (2 pages)
19 January 2005Secretary resigned (1 page)
19 January 2005New secretary appointed (2 pages)
19 January 2005Secretary resigned (1 page)
16 December 2004Secretary's particulars changed (1 page)
16 December 2004Secretary's particulars changed (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
13 August 2004Secretary's particulars changed (1 page)
13 August 2004Secretary's particulars changed (1 page)
21 July 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
21 July 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
20 July 2004Return made up to 15/07/04; full list of members (6 pages)
20 July 2004Return made up to 15/07/04; full list of members (6 pages)
1 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
1 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
20 August 2003Return made up to 15/07/03; full list of members (6 pages)
20 August 2003Return made up to 15/07/03; full list of members (6 pages)
21 May 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
21 May 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
10 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
10 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
6 August 2002Return made up to 15/07/02; full list of members
  • 363(287) ‐ Registered office changed on 06/08/02
(6 pages)
6 August 2002Return made up to 15/07/02; full list of members
  • 363(287) ‐ Registered office changed on 06/08/02
(6 pages)
2 August 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
2 August 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 September 2001Return made up to 15/07/01; full list of members (6 pages)
11 September 2001Return made up to 15/07/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 December 1999 (7 pages)
5 June 2001Accounts for a small company made up to 31 December 1999 (7 pages)
12 March 2001Director resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001Director resigned (1 page)
6 September 2000Return made up to 15/07/00; full list of members (6 pages)
6 September 2000Return made up to 15/07/00; full list of members (6 pages)
24 March 2000Accounts for a small company made up to 31 December 1998 (6 pages)
24 March 2000Accounts for a small company made up to 31 December 1998 (6 pages)
5 October 1999Return made up to 15/07/99; full list of members (6 pages)
5 October 1999Return made up to 15/07/99; full list of members (6 pages)
4 January 1999Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
4 January 1999Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
30 July 1998Accounts for a small company made up to 31 July 1997 (6 pages)
30 July 1998Accounts for a small company made up to 31 July 1997 (6 pages)
17 July 1998Return made up to 15/07/98; no change of members (4 pages)
17 July 1998Return made up to 15/07/98; no change of members (4 pages)
31 March 1998Particulars of mortgage/charge (3 pages)
31 March 1998Particulars of mortgage/charge (3 pages)
3 February 1998Delivery ext'd 3 mth 31/07/97 (1 page)
3 February 1998Delivery ext'd 3 mth 31/07/97 (1 page)
25 July 1997Return made up to 15/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 July 1997Return made up to 15/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
19 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
18 July 1996Return made up to 15/07/96; full list of members (6 pages)
18 July 1996Return made up to 15/07/96; full list of members (6 pages)
12 May 1996Registered office changed on 12/05/96 from: 8 duke street manchester square lonodn W1M 5AA (1 page)
12 May 1996Registered office changed on 12/05/96 from: 8 duke street manchester square lonodn W1M 5AA (1 page)
17 April 1996Accounts for a small company made up to 31 July 1995 (6 pages)
17 April 1996Accounts for a small company made up to 31 July 1995 (6 pages)
7 July 1995Ad 14/11/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 July 1995Ad 14/11/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
8 June 1994Particulars of mortgage/charge (3 pages)
8 June 1994Particulars of mortgage/charge (3 pages)
15 July 1992Incorporation (12 pages)
15 July 1992Incorporation (12 pages)